Search icon

BRISCOE POOL SERVICES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

561790 Other Services to Buildings and Dwellings

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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 -
See something incorrect or outdated?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