Search icon

BRIARWOOD AUTOMOTIVES LLC

Company Details

Entity Name: BRIARWOOD AUTOMOTIVES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 2019
Business ALEI: 1296951
Annual report due: 31 Mar 2025
NAICS code: 811111 - General Automotive Repair
Business address: 2596 EAST MAIN STREET, BRIDGEPORT, CT, 06610, United States
Mailing address: 2596 EAST MAIN STREET, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: BRIARWOOD2K18@GMAIL.COM

Officer

Name Role Business address Residence address
JOEL COLON Officer 2596 EAST MAIN STREET, BRIDGEPORT, CT, 06610, United States 170 Washington Ter, Bridgeport, CT, 06604-3439, United States
MANUEL OLIVARES Officer 2596 EAST MAIN STREET, BRIDGEPORT, CT, 06610, United States 27 BIRDSEY ST, BRIDGEPORT, CT, 06610, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALICIA RIVERA Agent 2596 EAST MAIN STREET, BRIDGEPORT, CT, 06610, United States 2596 EAST MAIN STREET, BRIDGEPORT, CT, 06610, United States +1 203-767-8671 Briarwood2k18@gmail.com 185 DOVER STREET, BRIDGEPORT, CT, 06610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013316734 2025-02-03 2025-02-03 Interim Notice Interim Notice No data
BF-0012339030 2024-01-26 No data Annual Report Annual Report No data
BF-0011237614 2023-02-16 No data Annual Report Annual Report No data
BF-0010251899 2022-04-04 No data Annual Report Annual Report 2022
0007230988 2021-03-15 No data Annual Report Annual Report 2021
0006779562 2020-02-25 No data Annual Report Annual Report 2020
0006571028 2019-06-07 2019-06-07 Interim Notice Interim Notice No data
0006333595 2019-01-23 2019-01-23 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website