Search icon

BERKSHIRE HILLS, LLC

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

Company Details

Entity Name: BERKSHIRE HILLS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 2003
Business ALEI: 0764161
Annual report due: 31 Mar 2026
Business address: 45 CODFISH HILL ROAD, BETHEL, CT, 06801, United States
Mailing address: 45 CODFISH HILL ROAD, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: brunocodfish@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY C. BRUNO Officer 45 CODFISH HILL ROAD, BETHEL, CT, 06801, United States +1 203-994-1727 jeffrey.bruno@sbcglobal.net 45 Codfish Hill Rd, Bethel, CT, 06801-3302, United States
JENNIFER BRUNO Officer 45 CODFISH HILL ROAD, BETHEL, CT, 06801, United States - - 45 CODFISH HILL ROAD, BETHEL, CT, 06801, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY C. BRUNO Agent 45 CODFISH HILL ROAD, BETHEL, CT, 06801, United States 45 CODFISH HILL ROAD, BETHEL, CT, 06801, United States +1 203-994-1727 jeffrey.bruno@sbcglobal.net 45 Codfish Hill Rd, Bethel, CT, 06801-3302, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960988 2025-03-10 - Annual Report Annual Report -
BF-0011276121 2024-01-22 - Annual Report Annual Report -
BF-0010530836 2024-01-22 - Annual Report Annual Report -
BF-0012083622 2024-01-22 - Annual Report Annual Report -
BF-0009791529 2022-03-15 - Annual Report Annual Report -
0006916035 2020-06-02 - Annual Report Annual Report 2019
0006916030 2020-06-02 - Annual Report Annual Report 2018
0006916040 2020-06-02 - Annual Report Annual Report 2020
0006103903 2018-03-03 - Annual Report Annual Report 2017
0005676340 2016-10-19 - Annual Report Annual Report 2016

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bethlehem 19 COWLES RD 11-2/021/// 3.01 599 Source Link
Acct Number 100666
Assessment Value $217,900
Appraisal Value $311,200
Land Use Description Single Family
Neighborhood 12
Land Assessed Value $56,100
Land Appraised Value $80,100

Parties

Name HIRSCH ADOLPH EST OF & EVELYN
Sale Date 2022-07-20
Name HIRSCH ADOLPH & EVELYN
Sale Date 1967-05-19
Sale Price $5,000
Name BERKSHIRE HILLS, LLC
Sale Date 1965-11-02
Sale Price $27,500
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