Search icon

KOLKOWITZ-KUSSKE CORP.

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

Company Details

Entity Name: KOLKOWITZ-KUSSKE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Feb 1994
Business ALEI: 0294900
Annual report due: 08 Feb 2026
Business address: 23 CUDLIPP STREET 23 CUDLIPP STREET, ROWAYTON, CT, 06853, United States
Mailing address: 23 CUDLIPP STREET, ROWAYTON, CT, United States, 06853
ZIP code: 06853
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: akolk@kk-ala.com

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ALLEN B. KOLKOWITZ Officer 23 CUDLIPP STREET, ROWAYTON, CT, 06853, United States 23 CUDLIPP STREET, ROWAYTON, CT, 06853, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM A DURKIN III Agent 1010 Washington BLVD, Suite 800, STAMFORD, CT, 06901, United States 1010 Washington BLVD, Suite 800, STAMFORD, CT, 06901, United States +1 203-569-1100 wdurkin@dmoc.com 29 OUTLOOK DRIVE, 29 OUTLOOK DRIVE, DARIEN, CT, 06820, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ARI.0007754 ARCHITECT ACTIVE CURRENT - 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922139 2025-01-24 - Annual Report Annual Report -
BF-0012360235 2024-01-15 - Annual Report Annual Report -
BF-0011254715 2023-01-09 - Annual Report Annual Report -
BF-0010358273 2022-01-10 - Annual Report Annual Report 2022
0007231802 2021-03-15 - Annual Report Annual Report 2021
0006717037 2020-01-09 - Annual Report Annual Report 2020
0006327726 2019-01-19 - Annual Report Annual Report 2019
0006327709 2019-01-19 - Annual Report Annual Report 2018
0006047787 2018-01-31 - Annual Report Annual Report 2017
0005494900 2016-02-27 - 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See something incorrect or outdated?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