Search icon

THE BRANDT COMPANIES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This 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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

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

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 -
See something incorrect or outdated? Let us know

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