Search icon

575 NORTH MAIN BRISTOL, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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