Search icon

R & K BROSNAN ENTERPRISES, LLC

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

Company Details

Entity Name: R & K BROSNAN ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Apr 2012
Business ALEI: 1067670
Annual report due: 31 Mar 2025
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

533110 Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)

This industry comprises establishments primarily engaged in assigning rights to assets, such as patents, trademarks, brand names, and/or franchise agreements, for which a royalty payment or licensing fee is paid to the asset holder. Learn more at the U.S. Census Bureau

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

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012298318 2024-01-27 - Annual Report Annual Report -
BF-0011428617 2023-01-25 - Annual Report Annual Report -
BF-0010383157 2022-03-12 - Annual Report Annual Report 2022
0007157136 2021-02-15 - Annual Report Annual Report 2020
0007157155 2021-02-15 - Annual Report Annual Report 2021
0006469466 2019-03-15 - Annual Report Annual Report 2019
0006011791 2018-01-16 - Annual Report Annual Report 2018
0005908063 2017-07-27 2017-07-27 Change of Business Address Business Address Change -
0005830454 2017-05-01 - Annual Report Annual Report 2017
0005550393 2016-04-27 - Annual Report Annual Report 2016
See something incorrect or outdated?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