Brad Aron from Weston, CT

Age 63 b. 1963 Male
๐Ÿ“ 211 Weston Rd
๐Ÿ’ผ 2101
๐Ÿ“ž (203) 858-8505 (Cell), (203) 226-0121

Brad Aron from Washington, DC

Age 62 b. Sep 1963 District Of Columbia Co.
๐Ÿ“ 930 M Nww St 133

Brad M Aron from Newport Beach, CA

๐Ÿ“ 16 Bandol, Newport Coast, CA 92657
๐Ÿ“ž (949) 729-1548

Brad Aron from Stamford, CT

๐Ÿ“ 15 Bouton Cir
๐Ÿ“ž (214) 849-0525

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 5 contact records for Brad Aron across 3 states. The most recent address on file is in Weston, Connecticut. Of these records, 3 include phone numbers. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Aron Brad M + Cynthia M

Fairfield County
· 211 Weston Road, Weston

Aron, Brad

Doc #2018071301123001
· 246 Post Road East, Westport Ct 06880
Record: P

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 2 property records linked to Brad Aron in Weston, Westport. Values shown are from county assessor records and may differ from current market prices.

2010 MERCEDES BENZ GL CLASS
ยท Registered to: Brad Aron
ยท VIN: 4JGBF7BEXAA559913
·
211 Weston Rd, Weston, CT, 06883
·
(203) 226-0121
2011 Acura MDX
ยท Registered to: Brad Aron
ยท VIN: 2HNYD2H67BH513363
·
211 Weston Rd, Weston, CT, 06883-2121
·
(203) 226-3442

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 2 vehicle registration records are associated with Brad Aron. Registered makes include Mercedes Benz, Acura. The most recent model year on record is 2011. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Brad M Aron Attorney At Law

Owner
Westport, CT
Legal Services (Services)

Brad Aron

Owner
Brad M Aron Attorney At Law
New York

Brad Aron

Field Manager at manganaro

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 4 business affiliations were found for Brad Aron. Companies include Brad M Aron Attorney At Law. Records are compiled from state business registries, SEC filings, and professional networking databases.

brad MICHAEL aron

Currently registered
School: Syracuse University (1990)
Co:
Brad M Aron, Attorney At Law
Addr: Westport, CT

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Brad Aron holds 1 state-issued professional license on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

$500 Jan 27, 2000
2000 DEM
Licht, Richard A
Aron, Brad M Attorney Weston, CT
$500 Aug 27, 2002
2002 REP
Shays, Christopher
Aron, Brad Attorney @ Self-Employed Attorney Weston, CT
$1,250 Mar 12, 2002
2002
Nrccc Non Federal 1
Aron, Brad M Attorney Westport, CT
$100 Oct 30, 2004
2004 REP
Freedman, Judith G
Aron, Brad M Atty Weston, CT
$200 Dec 26, 2001
2002
Nrccc Non Federal 1
Aron, Brad M Attorney Westport, CT
$300 Oct 8, 2002
2002
Nrccc Non Federal 1
Aron, Brad M Attorney Weston, CT
$100 Aug 4, 2004
2004 REP
McKinney, John
Aron, Brad M Attorney @ Self Weston, CT
$200 Oct 31, 2001
2002
Nrccc Non Federal 1
Aron, Brad M Attorney Westport, CT
$500 Oct 6, 2004
2004 REP
Shays, Christopher
Aron, Brad Attorney @ Self-Employed Attorney Weston, CT
$300 Aug 27, 2001
2002
Nrccc Non Federal 2
Aron, Brad M Attorney Westport, CT
$500 Aug 4, 2000
2000 DEM
Licht, Richard A
Aron, Brad M Attorney Weston, CT
$600 Jan 9, 2001
2002 REP
Connecticut Republican Federal Campaign Committee
Aron, Brad Attorney @ Self Employed Weston, CT
$300 Jun 14, 2002
2002 REP
Connecticut Republican Party
Aron, Brad M Attorney @ Self Weston, CT
$400 Nov 9, 2000
2000 REP
Connecticut Republican Federal Campaign Committee
Aron, Brad Attorney Weston, CT
$2,100 Dec 14, 2006
2008 DEM
Dodd, Christopher J
Aron, Brad Attorney @ Self Employed Westport, CT
$400 Nov 9, 2000
REP
Connecticut Republican Federal Campaign Committee
Contributor Attorney Weston, CT
$500 Oct 6, 2004
Unknown Committee
Aron, Brad Attorney @ Self-employed attorney Weston, CT

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 17 political contribution records found for Brad Aron. Total disclosed contributions amount to $8,750. Recipients include Connecticut Republican Federal Campaign Committee. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Brad M Aron

Age 53 Male
·
211 Weston Rd, Weston, CT 06883 (Fairfield County)
41.2050, -73.3838
Marital: Married TZ: Eastern
Occ: Technical Edu: Graduate School
Homeowner Single Family Built 2000 Purchased 1987

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 1 demographic profile associated with Brad Aron. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with Brad Aron. These loans were issued to businesses, not individuals.

Doyleco Enterprises INC.

Corporation

$43,933 Paid in Full
Address:
1127 High Ridge Rd # 273
Stamford, CT06905-1203
Approved

Feb 18, 2021

Forgiven

$44,102

Jobs Reported

4

Loan #

1306228506

Loan Size

Small

Extend Resources LLC

Limited Liability Company(LLC

$108,367 Paid in Full
Address:
1127 High Ridge Rd # 170
Stamford, CT06905-1203
Approved

Mar 12, 2021

Forgiven

$109,007

Jobs Reported

14

Loan #

9955188503

Loan Size

Small

Topaz Enterprises & Publishing LLC

Limited Liability Company(LLC

$27,500 Exemption 4
Address:
1127 High Ridge Rd PMB 328
Stamford, CT06905-1203
Approved

Mar 18, 2021

Jobs Reported

3

Loan #

4436888605

Loan Size

Small

Aladdin Service LLC

Limited Liability Company(LLC

$97,500 Paid in Full
Address:
1127 High Ridge Rd
Stamford, CT06905-1203
Approved

Apr 5, 2020

Forgiven

$98,475

Jobs Reported

12

Loan #

5163387000

Loan Size

Small

Subcon Marketing LLC

Limited Liability Company(LLC

$32,055 Paid in Full
Address:
1127 High Ridge Rd
Stamford, CT06905-1203
Approved

Jan 27, 2021

Forgiven

$32,294

Jobs Reported

3

Loan #

6763018304

Loan Size

Small

Ronnie Griggs Sr

Sole Proprietorship

$2,732 Paid in Full
Address:
1127 High Ridge Rd PMB 263
Stamford, CT06905-1203
Approved

Mar 2, 2021

Forgiven

$2,750

Jobs Reported

1

Loan #

6085968503

Loan Size

Small

Dental Care Of Stamford

Limited Liability Partnership

$213,255 Paid in Full
Address:
1500 Summer St
Stamford, CT06905-5132
Approved

Feb 14, 2021

Forgiven

$215,849

Jobs Reported

14

Loan #

9087058400

Loan Size

Medium

Visiting Nurses Of The Lower Valley

Non-Profit Organization

$289,925 Paid in Full
Address:
61 Main St
Centerbrook, CT06409
Approved

Apr 28, 2020

Forgiven

$292,546

Jobs Reported

32

Loan #

6929357208

Loan Size

Medium

Dental Associates Of Stamford, P.c.

Corporation

$22,422 Paid in Full
Address:
1500 Summer St
Stamford, CT06905
Approved

May 1, 2020

Forgiven

$22,709

Jobs Reported

1

Loan #

5080527707

Loan Size

Small

Human Resource Associates, LLC

Limited Liability Company(LLC

$14,700 Paid in Full
Address:
1127 High Ridge Rd
Stamford, CT06905-1203
Approved

Apr 14, 2020

Forgiven

$14,782

Jobs Reported

1

Loan #

6676597102

Loan Size

Small

Dental Care Kids

Limited Liability Company(LLC

$107,165 Paid in Full
Address:
1500 Summer St
Stamford, CT06905
Approved

May 1, 2020

Forgiven

$108,510

Jobs Reported

13

Loan #

6421377703

Loan Size

Small

Jb-Cpa LLC

Limited Liability Company(LLC

$6,582 Paid in Full
Address:
191 Post Rd
Westport, CT06880
Approved

Jun 19, 2020

Forgiven

$6,628

Jobs Reported

1

Loan #

9026557909

Loan Size

Small

Kidsplay Children'S Museum, INC.

Corporation

$71,970 Paid in Full
Address:
61 Main St
Torrington, CT06790-5305
Approved

Apr 6, 2020

Forgiven

$72,589

Jobs Reported

8

Loan #

5953537002

Loan Size

Small

Robert Wolfe

Sole Proprietorship

$20,832 Paid in Full
Address:
1127 High Ridge Rd # 162
Stamford, CT06905-1203
Approved

Feb 11, 2021

Forgiven

$21,023

Jobs Reported

1

Loan #

7229368407

Loan Size

Small

Mazes INC

Subchapter S Corporation

$28,060 Paid in Full
Address:
365 Westport Ave
Norwalk, CT06851
Approved

Apr 27, 2020

Forgiven

$28,361

Jobs Reported

6

Loan #

4612357200

Loan Size

Small

Collaborative Advocacy Associates INC

Subchapter S Corporation

$26,050 Paid in Full
Address:
7 Old Wagon Rd
Wilton, CT06897
Approved

May 1, 2020

Forgiven

$26,212

Jobs Reported

2

Loan #

2146337709

Loan Size

Small

Doyleco Enterprises

Corporation

$32,117 Paid in Full
Address:
1127 High Ridge Rd # 273
Stamford, CT06905
Approved

Apr 29, 2020

Forgiven

$32,402

Jobs Reported

2

Loan #

3888737301

Loan Size

Small

Dental Care Ortho LLC

Limited Liability Company(LLC

$79,625 Paid in Full
Address:
1500 Summer St
Stamford, CT06905-5132
Approved

Feb 26, 2021

Forgiven

$80,327

Jobs Reported

5

Loan #

4524688506

Loan Size

Small

Bristol Tool Works, LLC

Limited Liability Company(LLC

$14,180 Paid in Full
Address:
61 Main St
Bristol, CT06010
Approved

Apr 30, 2020

Forgiven

$14,366

Jobs Reported

3

Loan #

4744837302

Loan Size

Small

Conny INC.

Subchapter S Corporation

$250,000 Paid in Full
Address:
1127 High Ridge Rd # 144
Stamford, CT06905-1203
Approved

Feb 5, 2021

Forgiven

$252,247

Jobs Reported

48

Loan #

3484588402

Loan Size

Medium

Lucky Hat Marketing LLC

Limited Liability Company(LLC

$11,802 Paid in Full
Address:
1127 High Ridge Rd PMB 130
Stamford, CT06905-1203
Approved

Feb 18, 2021

Forgiven

$11,961

Jobs Reported

1

Loan #

1255438509

Loan Size

Small

Durable Roofing National CORP

Subchapter S Corporation

$119,960 Paid in Full
Address:
61 Main St
Hebron, CT06248
Approved

Apr 27, 2020

Forgiven

$120,798

Jobs Reported

10

Loan #

3998797200

Loan Size

Small

Dental Care Of Stamford

Limited Liability Partnership

$213,255 Paid in Full
Address:
1500 Summer St
Stamford, CT06905-5132
Approved

May 3, 2020

Forgiven

$216,211

Jobs Reported

19

Loan #

5501297709

Loan Size

Medium

Hoffkins Legal Services LLC

Limited Liability Company(LLC

$12,020 Paid in Full
Address:
191 Post Rd
Westport, CT06880
Approved

Apr 28, 2020

Forgiven

$12,167

Jobs Reported

1

Loan #

1953447306

Loan Size

Small

Dental Care Management Services, LLC

Limited Liability Company(LLC

$369,292 Paid in Full
Address:
1500 Summer St
Stamford, CT06905-5132
Approved

Apr 15, 2020

Forgiven

$374,776

Jobs Reported

42

Loan #

1752607201

Loan Size

Medium

Dental Care Kids LLC

Limited Liability Company(LLC

$107,165 Paid in Full
Address:
1500 Summer St
Stamford, CT06905-5132
Approved

Feb 26, 2021

Forgiven

$108,110

Jobs Reported

15

Loan #

4531388508

Loan Size

Small

Dental Care Ortho, LLC

Limited Liability Company(LLC

$79,625 Paid in Full
Address:
1500 Summer St
Stamford, CT06905
Approved

May 1, 2020

Forgiven

$80,624

Jobs Reported

9

Loan #

6213557704

Loan Size

Small

M & J Nails Spa INC.

Corporation

$34,435 Paid in Full
Address:
365 Westport Ave
Norwalk, CT06851-4344
Approved

Feb 18, 2021

Forgiven

$34,662

Jobs Reported

8

Loan #

1362928509

Loan Size

Small

Aladdin Services LLC

Limited Liability Company(LLC

$97,500 Paid in Full
Address:
1127 High Ridge Rd PMB 329
Stamford, CT06905-1203
Approved

Feb 5, 2021

Forgiven

$98,248

Jobs Reported

8

Loan #

3728218404

Loan Size

Small

Ac Industrial Minerals LLC

Limited Liability Company(LLC

$23,775 Paid in Full
Address:
1127 High Ridge Rd PMB 305
Stamford, CT06905-1203
Approved

Feb 12, 2021

Forgiven

$23,943

Jobs Reported

2

Loan #

7818878405

Loan Size

Small

Schimenti Construction Company, LLC

Limited Liability Company(LLC

$4,669,700 Paid in Full
Address:
650 Danbury Rd
Ridgefield, CT06877-2719
Approved

Apr 11, 2020

Forgiven

$4,725,088

Jobs Reported

213

Loan #

3290677106

Loan Size

Medium-Large

Subcon Marketing LLC

Limited Liability Company(LLC

$32,172 Paid in Full
Address:
1127 High Ridge Rd
Stamford, CT06905
Approved

Apr 27, 2020

Forgiven

$32,417

Jobs Reported

3

Loan #

4065247202

Loan Size

Small

Sam Bufalo LLC

Limited Liability Company(LLC

$6,350 Paid in Full
Address:
1127 High Ridge Rd PMB 204
Stamford, CT06905-1203
Approved

Jan 31, 2021

Forgiven

$6,396

Jobs Reported

1

Loan #

9779538305

Loan Size

Small

M & J Nails Spa INC.

Corporation

$31,500 Paid in Full
Address:
365 Westport Ave
Norwalk, CT06851
Approved

May 1, 2020

Forgiven

$31,833

Jobs Reported

10

Loan #

1718687700

Loan Size

Small

Bobby G'S Old Fashioned Service, INC

Corporation

$45,125 Paid in Full
Address:
61 Main St
Windsor Locks, CT06096
Approved

Apr 28, 2020

Forgiven

$45,602

Jobs Reported

8

Loan #

1633987305

Loan Size

Small

Dental Care Management Services LLC

Limited Liability Company(LLC

$369,295 Paid in Full
Address:
1500 Summer St
Stamford, CT06905-5132
Approved

Mar 13, 2021

Forgiven

$373,635

Jobs Reported

42

Loan #

1680348605

Loan Size

Medium

Wendy Levy, Psyd -clinical Psychologist LLC

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
1465 Post Rd
Westport, CT06880
Approved

Jun 17, 2020

Forgiven

$21,003

Jobs Reported

1

Loan #

7231327910

Loan Size

Small

Nazariy Andrusyak DBA Nazariy Andrusyak

Limited Liability Company(LLC

$23,050 Paid in Full
Address:
1127 High Ridge Rd
Stamford, CT06905-1203
Approved

May 27, 2020

Forgiven

$23,268

Jobs Reported

1

Loan #

3899087803

Loan Size

Small

Tauland Kitchen & Bath INC

Corporation

$43,540 Paid in Full
Address:
69 Birch Hill Rd
Brewster, NY10509-3402
Approved

Mar 24, 2021

Forgiven

$43,803

Jobs Reported

10

Loan #

8014848602

Loan Size

Small

Wernert Associates INC

Subchapter S Corporation

$150,692 Paid in Full
Address:
76 Valley Rd
Cos Cob, CT06807-2533
Approved

Feb 17, 2021

Forgiven

$151,914

Jobs Reported

8

Loan #

9694818405

Loan Size

Medium

Elite Ventures INC

Subchapter S Corporation

$42,380 Paid in Full
Address:
365 Westport Ave
Norwalk, CT06851
Approved

Apr 27, 2020

Forgiven

$42,827

Jobs Reported

7

Loan #

5776357201

Loan Size

Small

Kidsplay Children'S Museum INC.

Corporation

$71,970 Paid in Full
Address:
61 Main St
Torrington, CT06790-5305
Approved

Jan 27, 2021

Forgiven

$72,615

Jobs Reported

13

Loan #

6620368307

Loan Size

Small

Wernert Construction Management LLC

Limited Liability Company(LLC

$211,962 Paid in Full
Address:
76 Valley Rd
Cos Cob, CT06807
Approved

May 1, 2020

Forgiven

$214,385

Jobs Reported

14

Loan #

1038787702

Loan Size

Medium

Martin P. O'Neill Insurance Agency INC.

Subchapter S Corporation

$54,012 Paid in Full
Address:
365 Westport Ave
Norwalk, CT06851-4344
Approved

Mar 20, 2021

Forgiven

$54,167

Jobs Reported

3

Loan #

5422488607

Loan Size

Small

Extend Resources LLC

Limited Liability Company(LLC

$115,032 Paid in Full
Address:
1127 High Ridge Rd # 170
Stamford, CT06905
Approved

May 1, 2020

Forgiven

$116,341

Jobs Reported

9

Loan #

1853137702

Loan Size

Small

R M Wolfe State Marshal

Sole Proprietorship

$29,687 Exemption 4
Address:
1127 High Ridge Rd
Stamford, CT06905-1203
Approved

May 5, 2020

Forgiven

$21,185

Jobs Reported

1

Loan #

2119157403

Loan Size

Small

Commercial Interior Contractors, LLC

Limited Liability Company(LLC

$14,700 Paid in Full
Address:
1127 High Ridge Rd
Stamford, CT06905-1203
Approved

Apr 27, 2020

Forgiven

$14,787

Jobs Reported

2

Loan #

5211067200

Loan Size

Small

Chioffe Technology LLC

Limited Liability Company(LLC

$14,502 Paid in Full
Address:
1127 High Ridge Rd # 273
Stamford, CT06905-1203
Approved

Jan 29, 2021

Forgiven

$14,662

Jobs Reported

1

Loan #

8243878310

Loan Size

Small

Celestial Botanica LLC

Limited Liability Company(LLC

$5,200 Paid in Full
Address:
1127 High Ridge Rd #282
Stamford, CT06903
Approved

May 18, 2020

Forgiven

$5,266

Jobs Reported

2

Loan #

8102447408

Loan Size

Small

Soldier Strong, INC.

Non-Profit Organization

$15,200 Paid in Full
Address:
1127 High Ridge Rd 124
Stamford, CT06905-1203
Approved

Apr 30, 2020

Forgiven

$15,345

Jobs Reported

2

Loan #

7134537302

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Brad Aron. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Brad Aron on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
1
11
1

Brad Aron in Weston, CT: Background Summary

Location
211 Weston Rd, Weston, CT 06883
Other Locations
Washington, DC ยท Newport Beach, CA ยท Stamford, CT
Profiles Found
5 people with this name
Phone Numbers
(203) 226-0121 and 3 others on file
Career
Brad M Aron Attorney At Law
Properties
2properties owned
Vehicles
2 linked โ€” 2010 Mercedes Benz Gl Class, 2011 Acura Mdx
Contributions
$8,750 total โ€” Connecticut Republican Federal Campaign Committee
PPP Loans
$8525K for Doyleco Enterprises INC., Extend Resources LLC

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for Brad Aron. Because public records are indexed by name rather than by a unique identifier, the 83 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for Brad Aron

Search Complexity: Moderate

83 public records across 3states, belonging to approximately 5 different individuals. There are 5 distinct profiles in the results. Using the state filter or checking age and address details will help identify the correct individual.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are moderately distributed across 3 states. Highest concentration: Connecticut (13%), followed by California and District of Columbia. Spans the Northeast and West regions.

CT11recordsCA1recordDC1record

Record Type Breakdown

Data spans 7 record categories. Largest: PPP Loan Records (61%), which are tied to specific businesses and addresses. Also includes Political Contribution Records (17) and Contact & Address Records (6).

50
PPP Loan Records
17
Political Contribution Records
6
Contact & Address Records
4
Business & Corporate Filings
2
Property Ownership Records
2
Vehicle Registration Records

Frequently Asked Questions About Brad Aron

Does Brad Aron own property?
County assessor records show 2 properties associated with Brad Aron in Weston, Connecticut and 1 other location. Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to Brad Aron?
Records show 2 vehicle registrations associated with Brad Aron, including a 2010 MERCEDES BENZ GL CLASS. Registered makes include Mercedes Benz, Acura. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with Brad Aron?
We found 4 business affiliations for Brad Aron, including Brad M Aron Attorney At Law. Business records are compiled from state registries, SEC filings, and professional databases.
Has Brad Aron made political donations?
FEC disclosure records show 17 reported political contributions from Brad Aron, totaling $8,750. Recipients include Connecticut Republican Federal Campaign Committee. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Brad Aron?
Our database contains 83 total records for Brad Aron spanning 3 states. This includes 5 distinct contact records, 3 with phone numbers. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Brad Aron?
The 83 records displayed for Brad Aron are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can Brad Aron remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.