Search icon

BROTHERS DELI & PIZZERIA LLC

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: BROTHERS DELI & PIZZERIA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 2007
Business ALEI: 0903350
Annual report due: 31 Mar 2025
Business address: 380 E. MAIN STREET, BRANFORD, CT, 06405, United States
Mailing address: 380 E. MAIN STREET, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: taxeswh@rohuer.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MANUEL S YANZA DURAZNO Agent 380 E. MAIN STREET, BRANFORD, CT, 06405, United States 380 E. MAIN STREET, BRANFORD, CT, 06405, United States +1 203-675-8028 taxeswh@rohuer.com 9 Lea Rd, North Branford, CT, 06471-1312, United States

Officer

Name Role Business address Phone E-Mail Residence address
MANUEL S YANZA DURAZNO Officer 380 E. MAIN STREET, BRANFORD, CT, 06405, United States +1 203-675-8028 taxeswh@rohuer.com 9 Lea Rd, North Branford, CT, 06471-1312, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0016639 BAKERY LAPSED - 2018-08-27 2023-07-01 2024-06-30
BAK.0014561 BAKERY INACTIVE OWNER CHANGE 2012-07-24 2017-11-02 2018-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012352069 2024-04-22 - Annual Report Annual Report -
BF-0010357584 2023-06-19 - Annual Report Annual Report 2022
BF-0011282883 2023-06-19 - Annual Report Annual Report -
0007317207 2021-04-29 - Annual Report Annual Report 2021
0006907575 2020-05-20 - Annual Report Annual Report 2019
0006907573 2020-05-20 - Annual Report Annual Report 2017
0006907576 2020-05-20 - Annual Report Annual Report 2020
0006907574 2020-05-20 - Annual Report Annual Report 2018
0005963869 2017-11-09 - Annual Report Annual Report 2014
0005963879 2017-11-09 - Annual Report Annual Report 2015
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