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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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