Entity Name: | THE BRANDT COMPANIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 May 2019 |
Business ALEI: | 1310468 |
Annual report due: | 31 Mar 2025 |
Business address: | 1728 Briercroft Court, CARROLLTON, TX, 75006, United States |
Mailing address: | 1728 Briercroft Court, CARROLLTON, TX, United States, 75006 |
Mailing jurisdiction address: | 1728 BRIERCROFT, CARROLLTON, TX, 06120, United States |
Office jurisdiction address: | 1728 BRIERCROFT, CARROLLTON, TX, 75006, United States |
Place of Formation: | TEXAS |
E-Mail: | cls-ctarmsevidence@wolterskluwer.com |
NAICS
238220 Plumbing, Heating, and Air-Conditioning ContractorsThis industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Tony Wang | Officer | 1728 Briercroft Court, CARROLLTON, TX, 75006, United States | 12131 WESTERN AVENUE, GARDEN GROVE, CA, 92841, United States |
Theodore D. Lynch | Officer | 1728 Briercroft Court, CARROLLTON, TX, 75006, United States | 12131 WESTERN AVENUE, GARDEN GROVE, CA, 92841, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013272102 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012606461 | 2024-04-11 | 2024-04-11 | Interim Notice | Interim Notice | - |
BF-0012122250 | 2024-03-06 | - | Annual Report | Annual Report | - |
BF-0012212511 | 2023-11-09 | 2023-11-09 | Change of Agent | Agent Change | - |
BF-0011484273 | 2023-03-17 | - | Annual Report | Annual Report | - |
BF-0010276471 | 2022-03-24 | - | Annual Report | Annual Report | 2022 |
BF-0010452975 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007201030 | 2021-03-03 | - | Annual Report | Annual Report | 2021 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
Sources: 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