Search icon

BRIAN'S PARTS & SERVICE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BRIAN'S PARTS & SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 May 2011
Business ALEI: 1039456
Annual report due: 31 Mar 2026
Business address: 21 SHERBROOKE RD, MILFORD, CT, 06461, United States
Mailing address: 21 SHERBROOKE RD, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: brianspartsandservice@gmail.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ZAK DEPIERO Agent 21 SHERBROOKE ROAD, MILFORD, CT, 06461, United States 21 SHERBROOKE ROAD, MILFORD, CT, 06461, United States +1 203-584-6268 brianspartsandservice@gmail.com 21 SHERBROOKE ROAD, MILFORD, CT, 06461, United States

Officer

Name Role Business address Phone E-Mail Residence address
ZAK DEPIERO Officer 21 SHERBROOKE ROAD, MILFORD, CT, 06461, United States +1 203-584-6268 brianspartsandservice@gmail.com 21 SHERBROOKE ROAD, MILFORD, CT, 06461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008853 2025-03-28 - Annual Report Annual Report -
BF-0012053565 2024-01-11 - Annual Report Annual Report -
BF-0009868949 2023-02-14 - Annual Report Annual Report -
BF-0008224124 2023-02-14 - Annual Report Annual Report 2020
BF-0011185722 2023-02-14 - Annual Report Annual Report -
BF-0010745242 2023-02-14 - Annual Report Annual Report -
0006514941 2019-04-01 - Annual Report Annual Report 2019
0006323129 2019-01-14 2019-01-14 Change of Agent Agent Change -
0006323132 2019-01-14 2019-01-14 Change of Business Address Business Address Change -
0006323123 2019-01-14 2019-01-14 Interim Notice Interim Notice -
See something incorrect or outdated?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