Search icon

BRICO ENVIRONMENTAL SERVICES, LLC

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

Company Details

Entity Name: BRICO ENVIRONMENTAL SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Sep 2002
Business ALEI: 0725616
Annual report due: 31 Mar 2026
Business address: POB 568, BLOOMFIELD, CT, 06002, United States
Mailing address: POB 568, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ljohnson@goBrico.com

Industry & Business Activity

NAICS

562910 Remediation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BLAKE JOHNSON Agent POB 568, BLOOMFIELD, CT, 06002, United States POB 568, BLOOMFIELD, CT, 06002, United States +1 860-508-1253 ljohnson@gobrico.com POB 568, bloomfield, CT, 06002, United States

Officer

Name Role Business address Phone E-Mail Residence address
BLAKE JOHNSON Officer POB 568, BLOOMFIELD, CT, 06002, United States +1 860-508-1253 ljohnson@gobrico.com POB 568, bloomfield, CT, 06002, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0902576 MAJOR CONTRACTOR INACTIVE - 2009-01-22 2021-07-01 2022-06-30

History

Type Old value New value Date of change
Name change BCJ DIVERSIFIED SERVICES, LLC BRICO ENVIRONMENTAL SERVICES, LLC 2009-01-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012956937 2025-03-02 - Annual Report Annual Report -
BF-0012136173 2024-01-22 - Annual Report Annual Report -
BF-0011274075 2023-01-15 - Annual Report Annual Report -
BF-0010409476 2022-02-05 - Annual Report Annual Report 2022
0007125582 2021-02-04 - Annual Report Annual Report 2021
0006788984 2020-02-26 - Annual Report Annual Report 2020
0006374668 2019-02-09 - Annual Report Annual Report 2019
0006075926 2018-02-13 - Annual Report Annual Report 2018
0006002130 2018-01-11 - Annual Report Annual Report 2017
0005659918 2016-09-28 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340626142 0112000 2015-05-13 90 MEADOW ROAD, WINDSOR, CT, 06095
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2015-06-25
Emphasis N: LEAD, P: LEAD
Case Closed 2015-06-25
339563371 0112000 2014-01-27 90 MEADOW ROAD, WINDSOR LOCKS, CT, 06096
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-01-27
Emphasis L: FALL
Case Closed 2014-01-31

Related Activity

Type Complaint
Activity Nr 869730
Safety Yes

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005117403 Active OFS 2023-01-25 2026-01-04 AMENDMENT

Parties

Name BRICO ENVIRONMENTAL SERVICES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003419283 Active OFS 2021-01-04 2026-01-04 ORIG FIN STMT

Parties

Name BRICO ENVIRONMENTAL SERVICES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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