Entity Name: | WET BRAIN SYSTEMS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 17 Dec 2004 |
Business ALEI: | 0805378 |
Annual report due: | 31 Mar 2024 |
Business address: | 31 Gulfview Ct, Milford, CT, 06460-7212, United States |
Mailing address: | 45 Banner Dr, Milford, CT, United States, 06460-2859 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | pcozzolino@runards.com |
NAICS
423990 Other Miscellaneous Durable Goods Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment, and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones, and precious metals). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LAUREN COZZOLINO DAVIES ESQ. | Agent | 850 Main Street, Bridgeport, CT, 06601-7006, United States | 850 Main Street, Bridgeport, CT, 06601-7006, United States | +1 203-218-7338 | ldavies@pullcom.com | 979 Galloping Hill Rd, Fairfield, CT, 06824-7129, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER D. COZZOLINO | Officer | 45 Banner Dr, Milford, CT, 06460-2859, United States | 31 GULFVIEW COURT, MILFORD, CT, 06460, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010630695 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0011166823 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0008684035 | 2022-05-27 | - | Annual Report | Annual Report | 2011 |
BF-0008684037 | 2022-05-27 | - | Annual Report | Annual Report | 2018 |
BF-0008684039 | 2022-05-27 | - | Annual Report | Annual Report | 2014 |
BF-0008684033 | 2022-05-27 | - | Annual Report | Annual Report | 2017 |
BF-0008684041 | 2022-05-27 | - | Annual Report | Annual Report | 2013 |
BF-0008684038 | 2022-05-27 | - | Annual Report | Annual Report | 2016 |
BF-0009990776 | 2022-05-27 | - | Annual Report | Annual Report | - |
BF-0008684034 | 2022-05-27 | - | Annual Report | Annual Report | 2012 |
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