Search icon

BRIO54 LTD. LIABILITY COMPANY

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

Company Details

Entity Name: BRIO54 LTD. LIABILITY COMPANY
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jun 2009
Business ALEI: 0974516
Annual report due: 31 Mar 2025
Business address: 162 HILLSIDE AVE, MILFORD, CT, 06460, United States
Mailing address: 162 HILLSIDE AVE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: GERNOT@BRIO54.COM

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERNOT JOSEF BRUCKNER Agent 162 HILLSIDE AVE, MILFORD, CT, 06460, United States 162 HILLSIDE AVE, MILFORD, CT, 06460, United States +1 203-836-4771 GERNOT@BRIO54.COM 162 HILLSIDE AVE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
GERNOT JOSEF BRUCKNER Officer 162 HILLSIDE AVE, MILFORD, CT, 06460, United States +1 203-836-4771 GERNOT@BRIO54.COM 162 HILLSIDE AVE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281940 2024-03-29 - Annual Report Annual Report -
BF-0011175072 2023-03-31 - Annual Report Annual Report -
BF-0010345245 2022-04-12 - Annual Report Annual Report 2022
BF-0009791556 2021-06-28 - Annual Report Annual Report -
0007026218 2020-11-24 - Annual Report Annual Report 2020
0006546957 2019-04-30 - Annual Report Annual Report 2019
0006243617 2018-09-07 - Annual Report Annual Report 2018
0005894950 2017-07-25 - Annual Report Annual Report 2017
0005748094 2017-01-23 - Annual Report Annual Report 2016
0005748092 2017-01-23 - Annual Report Annual Report 2015
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