Search icon

Brooklyn Properties & Associates LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Brooklyn Properties & Associates LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 27 Sep 2024
Branch of: Brooklyn Properties & Associates LLC, NEW YORK (Company Number 4896030)
Business ALEI: 3078248
Annual report due: 31 Mar 2025
Business address: 951 Crescent St, Brooklyn, NY, 11208-5515, United States
Mailing address: 951 Crescent St, 1st fl, Brooklyn, NY, United States, 11208-5515
Place of Formation: NEW YORK
E-Mail: jorge213.jj@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role
THE CRESPO LAW FIRM, LLC Agent

Officer

Name Role Business address Residence address
Maria Teresa Carpio Officer - 951 Crescent St, 1st Floor, Brooklyn, NY, 11208-5515, United States
Jorge Jara Officer 951 Crescent St, 1st fl, Brooklyn, NY, 11208-5515, United States 951 Crescent St, 1st fl, Brooklyn, NY, 11208-5515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012776676 2024-09-27 - Business Registration Foreign Registration Statement -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bridgeport 165 SPRING ST #171 54/1602/15// 0.13 13763 Source Link
Acct Number RP-0152450
Assessment Value $275,770
Appraisal Value $393,960
Land Use Description Four Family
Zone RC
Neighborhood 14
Land Assessed Value $41,860
Land Appraised Value $59,800

Parties

Name Brooklyn Properties & Associates LLC
Sale Date 2024-09-18
Sale Price $900,000
Name 165 Spring Street LLC
Sale Date 2022-09-09
Sale Price $500,000
Name BRIDGEPORT 770 LLC
Sale Date 2022-09-09
Sale Price $422,000
Name CAIN ANN MARIE ETAL
Sale Date 2005-02-10
Name CAIN ANN MARIE
Sale Date 2003-09-05
Sale Price $165,000
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information