Search icon

PATRICIA A. BRILL-PISCITELLI INSURANCE SERVICES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PATRICIA A. BRILL-PISCITELLI INSURANCE SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jul 1995
Business ALEI: 0519432
Annual report due: 28 Jul 2025
Business address: 106 CLARK, BRANFORD, CT, 06405, United States
Mailing address: 106 CLARK AVENUE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: patti@piscitelliinsurance.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
PATRICIA A. BRILL Officer 106 CLARK AVENUE, BRANFORD, CT, 06405, United States +1 203-982-3507 patti@piscitelliinsurance.com 106 CLARK AVENUE, BRANFORD, CT, 06405, United States
JOSEPH PISCITELLI Officer 106 CLARK AVENUE, BRANFORD, CT, 06405, United States - - 106 CLARK AVENUE, BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICIA A. BRILL Agent 106 CLARK AVENUE, BRANFORD, CT, 06405, United States 106 CLARK AVENUE, BRANFORD, CT, 06405, United States +1 203-982-3507 patti@piscitelliinsurance.com 106 CLARK AVENUE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012361020 2024-07-01 - Annual Report Annual Report -
BF-0011253527 2023-07-13 - Annual Report Annual Report -
BF-0010358292 2022-07-07 - Annual Report Annual Report 2022
BF-0009758382 2021-07-16 - Annual Report Annual Report -
0006950970 2020-07-22 - Annual Report Annual Report 2020
0006573557 2019-06-11 - Annual Report Annual Report 2018
0006573558 2019-06-11 - Annual Report Annual Report 2019
0006204486 2018-06-21 - Annual Report Annual Report 2015
0006204484 2018-06-21 - Annual Report Annual Report 2014
0006204489 2018-06-21 - Annual Report Annual Report 2017
See something incorrect or outdated?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