Search icon

Bridis Construction LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Bridis Construction LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Aug 2022
Business ALEI: 2623820
Annual report due: 31 Mar 2026
Business address: 933 Rubber Ave, Naugatuck, CT, 06770, United States
Mailing address: 933 Rubber Ave, Apt 7D, Naugatuck, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bridisribeiro1234@gmail.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Brian Ribeiro Da Silva Officer 668 High St, Naugatuck, CT, 06770-3279, United States +1 475-256-9788 emanuellensbr@gmail.com 668 High St, Naugatuck, CT, 06770-3279, United States
ISRAEL MAGNO RIBEIRO CARVALHO Officer 668 High St, Naugatuck, CT, 06770, United States - - 80 Hoadley St, Naugatuck, CT, 06770-3735, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Brian Ribeiro Da Silva Agent 933 Rubber Ave, Apt 3, Naugatuck, CT, 06770, United States 933 Rubber Ave, Apt 3, Naugatuck, CT, 06770, United States +1 475-256-9788 emanuellensbr@gmail.com 668 High St, Naugatuck, CT, 06770-3279, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013348360 2025-03-17 2025-03-17 Interim Notice Interim Notice -
BF-0013205449 2025-01-25 - Annual Report Annual Report -
BF-0011069084 2024-02-26 - Annual Report Annual Report -
BF-0012356243 2024-02-26 - Annual Report Annual Report -
BF-0012042068 2023-11-01 2023-11-01 Interim Notice Interim Notice -
BF-0011007489 2022-09-16 2022-09-16 Interim Notice Interim Notice -
BF-0010997579 2022-09-02 2022-09-02 Interim Notice Interim Notice -
BF-0010993333 2022-08-31 - Business Formation Certificate of Organization -
See something incorrect or outdated?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