Search icon

BREISLER PRECISION MACHINING LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: BREISLER PRECISION MACHINING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 1999
Business ALEI: 0628246
Annual report due: 31 Mar 2026
Business address: 31 INGLESIDE AVENUE, NORWALK, CT, 06850, United States
Mailing address: 31 INGLESIDE AVENUE, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mlbreisler@gmail.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD BREISLER Agent 31 INGLESIDE AVENUE, NORWALK, CT, 06850, United States 31 INGLESIDE AVENUE, NORWALK, CT, 06850, United States +1 203-505-4337 rbreisler@yahoo.com 31 INGLESIDE AVENUE, NORWALK, CT, 06850, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD BREISLER Officer 31 INGLESIDE AVENUE, NORWALK, CT, 06850, United States +1 203-505-4337 rbreisler@yahoo.com 31 INGLESIDE AVENUE, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938786 2025-03-01 - Annual Report Annual Report -
BF-0012339208 2024-04-23 - Annual Report Annual Report -
BF-0011154826 2023-03-08 - Annual Report Annual Report -
BF-0010279269 2022-03-23 - Annual Report Annual Report 2022
0007335092 2021-05-13 - Annual Report Annual Report 2021
0006802211 2020-03-02 - Annual Report Annual Report 2020
0006474323 2019-03-18 - Annual Report Annual Report 2019
0006050955 2018-02-01 - Annual Report Annual Report 2018
0005903831 2017-08-04 - Annual Report Annual Report 2017
0005642466 2016-09-05 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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