Search icon

BRIAN PIERSALL PLUMBING & HEATING, LLC

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

Company Details

Entity Name: BRIAN PIERSALL PLUMBING & HEATING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Sep 2001
Business ALEI: 0691036
Annual report due: 31 Mar 2026
Business address: 33 MAIN STREET NORTH, BRIDGEWATER, CT, 06752, United States
Mailing address: 33 MAIN STREET NORTH, BRIDGEWATER, CT, United States, 06752
ZIP code: 06752
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: w.piersall@hotmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
BRIAN PIERSALL Officer 33 MAIN STREET NORTH, BRIDGEWATER, CT, 06752, United States 33 MAIN STREET NORTH, BRIDGEWATER, CT, 06752, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN E. PIERSALL Agent 33 MAIN STREET NORTH, BRIDGEWATER, CT, 06752, United States 33 MAIN STREET NORTH, BRIDGEWATER, CT, 06752, United States +1 203-546-0277 w.piersall@hotmail.com 33 MAIN STREET NORTH, BRIDGEWATER, CT, 06752, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946439 2025-03-11 - Annual Report Annual Report -
BF-0012144433 2024-09-03 - Annual Report Annual Report -
BF-0011400295 2024-09-03 - Annual Report Annual Report -
BF-0012743897 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010199128 2022-03-05 - Annual Report Annual Report 2022
0007103250 2021-02-01 - Annual Report Annual Report 2021
0006766899 2020-02-20 - Annual Report Annual Report 2019
0006766911 2020-02-20 - Annual Report Annual Report 2020
0006005717 2018-01-12 - Annual Report Annual Report 2018
0005928860 2017-09-18 - 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See something incorrect or outdated?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