Search icon

JOHN J. BRENNAN DEMOLITION COMPANY, INC.

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

Company Details

Entity Name: JOHN J. BRENNAN DEMOLITION COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jul 1975
Business ALEI: 0025211
Annual report due: 23 Jul 2025
Business address: 70 PLATT ROAD, SHELTON, CT, 06484, United States
Mailing address: P.O. BOX 788, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: joanv@jjbrennan.com
E-Mail: lindas@jjbrennan.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Joseph Keane Officer 70 PLATT ROAD, SHELTON, CT, 06484, United States +1 203-410-1460 joek@jjbrennan.com 70 PLATT ROAD, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joseph Keane Agent 70 PLATT ROAD, SHELTON, CT, 06484, United States 70 PLATT ROAD, SHELTON, CT, 06484, United States +1 203-410-1460 joek@jjbrennan.com 70 PLATT ROAD, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341710 2025-03-07 - Annual Report Annual Report -
BF-0011090252 2023-07-13 - Annual Report Annual Report -
BF-0010202703 2022-07-08 - Annual Report Annual Report 2022
BF-0009761254 2021-07-14 - Annual Report Annual Report -
0006949504 2020-07-20 - Annual Report Annual Report 2020
0006627905 2019-08-21 - Annual Report Annual Report 2019
0006222500 2018-07-26 - Annual Report Annual Report 2018
0005896126 2017-07-27 - Annual Report Annual Report 2017
0005616841 2016-07-29 - Annual Report Annual Report 2015
0005616843 2016-07-29 - Annual Report Annual Report 2016
See something incorrect or outdated?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