Entity Name: | 575 NORTH MAIN BRISTOL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Nov 2007 |
Business ALEI: | 0919256 |
Annual report due: | 31 Mar 2025 |
Business address: | 575 N. MAIN ST, BRISTOL, CT, 06010, United States |
Mailing address: | 575 N. MAIN ST, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rrhilt@aol.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT R HILTBRAND | Officer | 575 N. MAIN ST, BRISTOL, CT, 06010, United States | 575 N. MAIN ST, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAMES ZIOGAS JR. | Agent | 104 Bellevue Ave, Bristol, CT, 06010-5816, United States | 104 Bellevue Ave, Bristol, CT, 06010-5816, United States | +1 860-735-6700 | rrhilt@aol.com | 716 WOLCOTT RD, BRISTOL, CT, 06010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012289316 | 2024-01-26 | - | Annual Report | Annual Report | - |
BF-0011282453 | 2023-01-19 | - | Annual Report | Annual Report | - |
BF-0010365191 | 2022-03-09 | - | Annual Report | Annual Report | 2022 |
0007182765 | 2021-02-22 | - | Annual Report | Annual Report | 2021 |
0006765117 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006465604 | 2019-03-14 | - | Annual Report | Annual Report | 2019 |
0006085580 | 2018-02-19 | - | Annual Report | Annual Report | 2018 |
0006085572 | 2018-02-19 | - | Annual Report | Annual Report | 2017 |
0005684754 | 2016-11-01 | - | Annual Report | Annual Report | 2015 |
0005684771 | 2016-11-01 | - | Annual Report | Annual Report | 2016 |
Sources: 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