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 |
NAICS
541310 Architectural ServicesThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
ARI.0007754 | ARCHITECT | ACTIVE | CURRENT | - | 2024-08-01 | 2025-07-31 |
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 |
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