Search icon

WET BRAIN SYSTEMS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
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