Search icon

BILLINGS AND BRUGNOLO, LLC

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

Company Details

Entity Name: BILLINGS AND BRUGNOLO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jun 2019
Business ALEI: 1313767
Annual report due: 31 Mar 2026
Business address: 71 CARRIAGE DRIVE, HEBRON, CT, 06248, United States
Mailing address: 71 CARRIAGE DRIVE, HEBRON, CT, United States, 06248
ZIP code: 06248
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: HUGOBRUGNOLO@HOTMAIL.COM

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTIAN BILLINGS Agent 71 CARRIAGE DRIVE, HEBRON, CT, 06248, United States 71 CARRIAGE DRIVE, HEBRON, CT, 06248, United States +1 203-512-6418 HUGOBRUGNOLO@HOTMAIL.COM 71 CARRIAGE DRIVE, HEBRON, CT, 06248, United States

Officer

Name Role Phone E-Mail Residence address
HUGO BRUGNOLO Officer - - 50 OVERTON FARM DR, SOUTHBURY, CT, 06488, United States
CHRISTIAN BILLINGS Officer +1 203-512-6418 HUGOBRUGNOLO@HOTMAIL.COM 71 CARRIAGE DRIVE, HEBRON, CT, 06248, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013116414 2025-02-18 - Annual Report Annual Report -
BF-0012121440 2024-03-25 - Annual Report Annual Report -
BF-0011480914 2023-02-21 - Annual Report Annual Report -
BF-0010270852 2022-04-05 - Annual Report Annual Report 2022
BF-0009912217 2021-10-06 - Annual Report Annual Report -
BF-0009230759 2021-10-06 - Annual Report Annual Report 2020
0006586232 2019-06-17 2019-06-17 Business Formation Certificate of Organization -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Southbury 645 HERITAGE VILLAGE #A HRTGVIL///645A/CU - 8465 Source Link
Acct Number 00737900
Assessment Value $276,560
Appraisal Value $395,090
Land Use Description Condo
Neighborhood 001

Parties

Name WILSON ALTON H & JANET G (SV)(TEN IN COM
Sale Date 1997-12-23
Name SHALVOY EILEEN P
Sale Date 2021-10-07
Sale Price $323,000
Name BILLINGS AND BRUGNOLO, LLC
Sale Date 2021-05-05
Name BRUGNOLO STACEY
Sale Date 2021-04-30
Sale Price $156,000
Southbury 14 GREENHOUSE CONDO GRNHSE///14/CU - 5335 Source Link
Acct Number 00449100
Assessment Value $118,000
Appraisal Value $168,570
Land Use Description Condo
Neighborhood 001

Parties

Name THOMPSON RAYMOND E EST
Sale Date 2022-11-18
Name MARRONE MAXWELL MICHAEL (JT SV))
Sale Date 2023-01-20
Sale Price $260,000
Name BILLINGS AND BRUGNOLO, LLC
Sale Date 2022-11-18
Sale Price $165,000
Name THOMPSON RAYMOND
Sale Date 1999-04-30
Sale Price $103,000
Southbury 659 HERITAGE VILLAGE #B HRTGVIL///659B/CU - 9805 Source Link
Acct Number 00871900
Assessment Value $181,200
Appraisal Value $258,850
Land Use Description Condo
Neighborhood 001

Parties

Name DRELER MATTHEW JOSEPH SR &
Sale Date 2020-08-27
Sale Price $182,500
Name BILLINGS AND BRUGNOLO, LLC
Sale Date 2019-08-21
Name BRUGNOLO HUGO
Sale Date 2019-08-21
Sale Price $74,000
Name COOPER SUSAN
Sale Date 2016-09-16
Sale Price $87,000
Name DOROTHY P MALOFF TRUST
Sale Date 2014-01-24
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