Search icon

BRIGNOLE DISTILLERY, LLC

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

Company Details

Entity Name: BRIGNOLE DISTILLERY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Sep 2013
Business ALEI: 1117878
Annual report due: 31 Mar 2025
Business address: 103-105 HARTFORD AVENUE, EAST GRANBY, CT, 06026, United States
Mailing address: 117 PEAK MOUNTAIN DRIVE, EAST GRANBY, CT, United States, 06026
ZIP code: 06026
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tbrignole@brignole.com

Industry & Business Activity

NAICS

424820 Wine and Distilled Alcoholic Beverage Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of wine, distilled alcoholic beverages, and/or neutral spirits and ethyl alcohol used in blended wines and distilled liquors. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY BRIGNOLE MANAGING MEMBER Agent 103-105 HARTFORD AVENUE, EAST GRANBY, CT, 06026, United States 103-105 HARTFORD AVENUE, EAST GRANBY, CT, 06026, United States +1 860-202-0540 tbrignole@brignole.com 117 PEAK MOUNTAIN DRIVE, EAST GRANBY, CT, 06026, United States

Officer

Name Role Business address Residence address
TIMOTHY BRIGNOLE Officer 103-105 HARTFORD AVENUE, EAST GRANBY, CT, 06026, United States 117 PEAK MOUNTAIN DR., EAST GRANBY, CT, 06026, United States
KIMBERLY BRIGNOLE Officer 103-105 HARTFORD AVENUE, EAST GRANBY, CT, 06026, United States 117 PEAK MOUNTAIN DRIVE, EAST GRANBY, CT, 06026, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012253843 2024-01-18 - Annual Report Annual Report -
BF-0009898947 2023-06-26 - Annual Report Annual Report -
BF-0008471050 2023-06-26 - Annual Report Annual Report 2019
BF-0010823781 2023-06-26 - Annual Report Annual Report -
BF-0011311643 2023-06-26 - Annual Report Annual Report -
BF-0008157781 2023-06-26 - Annual Report Annual Report 2020
BF-0011829653 2023-06-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006017345 2018-01-19 - Annual Report Annual Report 2018
0005928819 2017-09-18 - Annual Report Annual Report 2017
0005646115 2016-09-07 - 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See something incorrect or outdated?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