Search icon

FRANCIS L. STRMISKA, INC.

Company Details

Entity Name: FRANCIS L. STRMISKA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 1983
Business ALEI: 0145887
Annual report due: 04 Aug 2025
NAICS code: 238910 - Site Preparation Contractors
Business address: 36 LOVELL LANE, CANTERBURY, CT, 06331, United States
Mailing address: 36 LOVELL LANE, CANTERBURY, CT, United States, 06331
ZIP code: 06331
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: flstrmiska@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM C. KOLLMAN II, ESQ. Agent 58 huntington rd, new london, CT, 06320, United States 58 huntington rd, new london, CT, 06320, United States +1 860-447-0331 flstrmiska@aol.com DARLING RD, DARLING ROAD, SALEM, CT, 06415, United States

Officer

Name Role Business address Residence address
JAMES STRMISKA Officer 36 LOVELL LANE, CANTERBURY, CT, 06331, United States 38 S. CANTERBURY RD., CANTERBURY, CT, 06331, United States
JEFFREY STRMISKA Officer 36 LOVELL LANE, CANTERBURY, CT, 06331, United States 40 WESTMINSTER ROAD, CANTERBURY, CT, 06331, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DMCR.000484 DEMOLITION CONTRACTOR INACTIVE WITHDRAWN 2017-04-01 2021-04-01 2022-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281010 2024-08-05 No data Annual Report Annual Report No data
BF-0011383540 2023-08-07 No data Annual Report Annual Report No data
BF-0010293527 2022-08-05 No data Annual Report Annual Report 2022
BF-0009809609 2021-08-25 No data Annual Report Annual Report No data
0006943938 2020-07-10 No data Annual Report Annual Report 2020
0006640973 2019-09-09 No data Annual Report Annual Report 2019
0006220302 2018-07-23 No data Annual Report Annual Report 2018
0005908134 2017-08-11 No data Annual Report Annual Report 2017
0005638413 2016-08-29 No data Annual Report Annual Report 2015
0005638416 2016-08-29 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3628118706 2021-03-31 0156 PPS 36 Lovell Ln, Canterbury, CT, 06331-1539
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16193
Servicing Lender Name Jewett City Savings Bank
Servicing Lender Address 111 Main St, JEWETT CITY, CT, 06351-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canterbury, WINDHAM, CT, 06331-1539
Project Congressional District CT-02
Number of Employees 4
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16193
Originating Lender Name Jewett City Savings Bank
Originating Lender Address JEWETT CITY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33126.58
Forgiveness Paid Date 2021-08-30
6967207101 2020-04-14 0156 PPP 36 LOVELL LN, CANTERBURY, CT, 06331-1539
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16193
Servicing Lender Name Jewett City Savings Bank
Servicing Lender Address 111 Main St, JEWETT CITY, CT, 06351-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTERBURY, WINDHAM, CT, 06331-1539
Project Congressional District CT-02
Number of Employees 4
NAICS code 237990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16193
Originating Lender Name Jewett City Savings Bank
Originating Lender Address JEWETT CITY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33208.85
Forgiveness Paid Date 2020-12-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
643692 Intrastate Non-Hazmat 2023-01-02 24000 2022 3 3 Private(Property)
Legal Name FRANCIS L STRMISKA INC
DBA Name -
Physical Address 36 LOVELL LANE, CANTERBURY, CT, 06331, US
Mailing Address 36 LOVELL LANE, CANTERBURY, CT, 06331, US
Phone (860) 546-9278
Fax (860) 546-9278
E-mail FLSTRMISKA@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website