BRICMAR MANUFACTURING CORPORATION
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | BRICMAR MANUFACTURING CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 08 Aug 1975 |
Branch of: | BRICMAR MANUFACTURING CORPORATION, NEW YORK (Company Number 92338) |
Business ALEI: | 0006089 |
Annual report due: | 31 Aug 1996 |
Business address: | HAWKINS ROAD, SOUTH BRITAIN, CT, 06487 |
Mailing address: | P O BOX 606, SANDY HOOK, CT, 06482 |
ZIP code: | 06487 |
County: | New Haven |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
HERMAN BRICKMAN | Agent | HAWKINS RD, SO BRITAIN, CT, 06487, United States | 8 BROAD RD, GREENWICH, CT, 06830, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SOFIA LUSZCZAK | Officer | HAWKINS ROAD, SOUTH BRITAIN, CT, 06487, United States | 1261 PURCHASE BLOCK RD, SOUTHBURY, CT, 06488, United States |
HERMAN J BRICKMAN | Officer | HAWKINS ROAD, SOUTH BRITAIN, CT, 06487, United States | BROAD RD, GREENWICH, CT, 06830, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007047531 | 2020-12-31 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006979843 | 2020-09-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001548170 | 1995-08-10 | - | Annual Report | Annual Report | 1995 |
0000110623 | 1975-08-08 | - | Business Registration | Certificate of Authority | - |
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