Entity Name: | JANESKI CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Dec 1993 |
Business ALEI: | 0293957 |
Annual report due: | 27 Dec 2025 |
Business address: | 100 WELLS ROAD, GRANBY, CT, 06035, United States |
Mailing address: | 100 WELLS ROAD, GRANBY, CT, United States, 06035 |
ZIP code: | 06035 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | Millbrookfarm@sbcglobal.net |
NAICS
112990 All Other Animal ProductionThis industry comprises establishments primarily engaged in (1) raising animals (except cattle, hogs and pigs, poultry, sheep and goats, aquaculture, apiculture, horses and other equines; and fur-bearing animals including rabbits) or (2) raising a combination of animals, with no one animal or family of animals accounting for one-half of the establishment's agricultural production (i.e., value of animals for market). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN C. JANESKI | Officer | 100 WELLS ROAD, GRANBY, CT, 06035, United States | 100 WELLS ROAD, GRANBY, CT, 06035, United States |
RUTH C. JANESKI | Officer | 100 WELLS ROAD, GRANBY, CT, 06035, United States | 100 WELLS ROAD, GRANBY, CT, 06035, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEPHEN C JANESKI | Agent | 100 WELLS ROAD, GRANBY, CT, 06035, United States | 100 WELLS ROAD, SAME AS RESIDENCE, GRANBY, CT, 06035, United States | +1 860-338-1874 | Millbrookfarm@sbcglobal.net | 100 WELLS ROAD, 100 WELLS ROAD, GRANBY, CT, 06035, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012360442 | 2024-12-02 | - | Annual Report | Annual Report | - |
BF-0011256131 | 2023-11-27 | - | Annual Report | Annual Report | - |
BF-0010189595 | 2022-12-09 | - | Annual Report | Annual Report | 2022 |
BF-0009829599 | 2021-11-27 | - | Annual Report | Annual Report | - |
0007023511 | 2020-11-20 | - | Change of Email Address | Business Email Address Change | - |
0007023541 | 2020-11-20 | - | Annual Report | Annual Report | 2020 |
0006682243 | 2019-11-18 | - | Annual Report | Annual Report | 2019 |
0006368804 | 2019-02-07 | - | Annual Report | Annual Report | 2018 |
0005978274 | 2017-12-04 | - | Annual Report | Annual Report | 2017 |
0005709125 | 2016-12-01 | - | Annual Report | Annual Report | 2016 |
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