Entity Name: | BRISCOE POOL SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Aug 1999 |
Business ALEI: | 0628220 |
Annual report due: | 31 Mar 2026 |
Business address: | 54 LINDA LANE, BETHEL, CT, 06801, United States |
Mailing address: | 54 LINDA LANE, BETHEL, CT, United States, 06801 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | BRISCOEPOOL@SBCGLOBAL.NET |
NAICS
561790 Other Services to Buildings and DwellingsThis industry comprises establishments primarily engaged in providing services to buildings and dwellings (except exterminating and pest control; janitorial; landscaping care and maintenance; and carpet and upholstery cleaning). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
SEAN RAYMOND BRISCOE | Officer | 54 LINDA LANE, BETHEL, CT, 06801, United States | 54 LINDA LANE, BETHEL, CT, 06801, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SEAN BRISCOE | Agent | 54 LINDA LANE, BETHEL, CT, 06801, United States | 54 LINDA LANE, BETHEL, CT, 06801, United States | +1 203-648-0844 | briscoepool@sbcglobal.net | 54 LINDA LANE, BETHEL, CT, 06801, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0565508 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 1999-12-10 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012938782 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012338922 | 2024-02-06 | - | Annual Report | Annual Report | - |
BF-0011695886 | 2023-02-10 | - | Annual Report | Annual Report | - |
BF-0010592138 | 2022-05-10 | 2022-05-10 | Reinstatement | Certificate of Reinstatement | - |
0007356005 | 2021-06-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007175499 | 2021-02-19 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002547467 | 2002-11-22 | - | Annual Report | Annual Report | 2002 |
0002547466 | 2002-11-22 | - | Annual Report | Annual Report | 2001 |
0002140572 | 2000-08-08 | - | Annual Report | Annual Report | 2000 |
0002011854 | 1999-08-18 | - | Business Formation | Certificate of Organization | - |
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