Search icon

BROSNAN DUMPSTERS, LLC

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

Company Details

Entity Name: BROSNAN DUMPSTERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2011
Business ALEI: 1042059
Annual report due: 31 Mar 2026
Business address: 102 CAMBRIDGE ST, MERIDEN, CT, 06450, United States
Mailing address: 102 CAMBRIDGE ST, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Rich.brosnan@gmail.com

Industry & Business Activity

NAICS

562998 All Other Miscellaneous Waste Management Services

This U.S. industry comprises establishments primarily engaged in providing waste management services (except waste collection, waste treatment and disposal, remediation, operation of materials recovery facilities, septic tank pumping and related services, and waste management consulting services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD BROSNAN Agent 102 CAMBRIDGE ST, MERIDEN, CT, 06450, United States 102 CAMBRIDGE ST, MERIDEN, CT, 06450, United States +1 203-631-6410 rich.brosnan@gmail.com 102 CAMBRIDGE ST, MERIDEN, CT, 06450, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD BROSNAN Officer 102 CAMBRIDGE ST, MERIDEN, CT, 06450, United States +1 203-631-6410 rich.brosnan@gmail.com 102 CAMBRIDGE ST, MERIDEN, CT, 06450, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013012298 2025-03-09 - Annual Report Annual Report -
BF-0012297391 2024-01-21 - Annual Report Annual Report -
BF-0011422952 2023-01-24 - Annual Report Annual Report -
BF-0010251327 2022-03-12 - Annual Report Annual Report 2022
0007157044 2021-02-15 - Annual Report Annual Report 2021
0006830779 2020-03-13 - Annual Report Annual Report 2020
0006417804 2019-03-01 - Annual Report Annual Report 2019
0006011782 2018-01-16 - Annual Report Annual Report 2018
0005908060 2017-07-27 2017-07-27 Change of Business Address Business Address Change -
0005875012 2017-06-27 - Annual Report Annual Report 2017
See something incorrect or outdated?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