Search icon

JANESKI CORPORATION

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

112990 All Other Animal Production

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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