Entity Name: | KOWALSKI GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 30 Jan 1996 |
Business ALEI: | 0530135 |
Annual report due: | 31 Mar 2024 |
Business address: | 23 Sybil Creek Pl, Branford, CT, 06405-5261, United States |
Mailing address: | PO Box 1001, Hartford, CT, United States, 06143 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | lkowalski@thekowalskigroup.com |
NAICS
541820 Public Relations AgenciesThis industry comprises establishments primarily engaged in designing and implementing public relations campaigns. These campaigns are designed to promote the interests and image of their clients. Establishments providing lobbying, political consulting, or public relations consulting are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LINDA A. KOWALSKI | Agent | 23 Sybil Creek Pl, Branford, CT, 06405-5261, United States | PO Box 1001, Hartford, CT, 06143, United States | +1 860-983-5730 | lkowalski@thekowalskigroup.com | 23 Sybil Creek Pl, Branford, CT, 06405-5261, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LINDA A. KOWALSKI | Officer | 23 Sybil Creek Pl, Branford, CT, 06405-5261, United States | +1 860-983-5730 | lkowalski@thekowalskigroup.com | 23 Sybil Creek Pl, Branford, CT, 06405-5261, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011257235 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0008533384 | 2022-12-30 | - | Annual Report | Annual Report | 2017 |
BF-0008533385 | 2022-12-30 | - | Annual Report | Annual Report | 2020 |
BF-0010788513 | 2022-12-30 | - | Annual Report | Annual Report | - |
BF-0008533388 | 2022-12-30 | - | Annual Report | Annual Report | 2016 |
BF-0008533386 | 2022-12-30 | - | Annual Report | Annual Report | 2018 |
BF-0009938465 | 2022-12-30 | - | Annual Report | Annual Report | - |
BF-0008533387 | 2022-12-30 | - | Annual Report | Annual Report | 2019 |
0005457821 | 2016-01-04 | - | Annual Report | Annual Report | 2015 |
0005240838 | 2014-12-23 | - | Annual Report | Annual Report | 2014 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4657317301 | 2020-04-30 | 0156 | PPP | 55 Russ Street, HARTFORD, CT, 06106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_06-cv-01030 | Judicial Publications | - | Other Civil Rights | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jaclyn Bernstein |
Role | Defendant |
Name | Richard Blumenthal |
Role | Defendant |
Name | Benjamin Bycel |
Role | Defendant |
Name | Rebecca M. Doty |
Role | Defendant |
Name | Jeffrey Garfield |
Role | Defendant |
Name | Patricia Hendel |
Role | Defendant |
Name | Albert P. Lenge |
Role | Defendant |
Name | Enid Johns Oresman |
Role | Defendant |
Name | Dennis Riley |
Role | Defendant |
Name | Miles Rapoport |
Role | Witness |
Name | Michael Rion |
Role | Defendant |
Name | Scott A. Storms |
Role | Defendant |
Name | Sister Sally J. Tolles |
Role | Defendant |
Name | Robert N. Worgaftik |
Role | Defendant |
Name | Audrey Blondin |
Role | Intervenor Defendant |
Name | Common Cause of CT |
Role | Intervenor Defendant |
Name | CONNECTICUT CITIZEN ACTION GROUP, INC. |
Role | Intervenor Defendant |
Name | Dan Malloy for Governor |
Role | Intervenor Defendant |
Name | Kim Hynes |
Role | Intervenor Defendant |
Name | Dannel Malloy |
Role | Intervenor Defendant |
Name | Tom Sevigny |
Role | Intervenor Defendant |
Name | Republican Party of Connecticut |
Role | Movant |
Name | American Civil Liberties Union of CT |
Role | Plaintiff |
Name | Association of CT Lobbyists |
Role | Plaintiff |
Name | S. Michael Derosa |
Role | Plaintiff |
Name | Elizabeth Gallo |
Role | Plaintiff |
Name | Green Party of CT |
Role | Plaintiff |
Name | Libertarian Party of CT |
Role | Plaintiff |
Name | Joanne P. Philips |
Role | Plaintiff |
Name | Ann C Robinson |
Role | Plaintiff |
Name | Roger C. Vann |
Role | Plaintiff |
Name | Barry Willaims |
Role | Plaintiff |
Name | Gaffney LLC |
Role | Witness |
Name | Linda Kowalski |
Role | Witness |
Name | KOWALSKI GROUP, LLC |
Role | Witness |
Name | Jay Malcynsky |
Role | Witness |
Opinions
Opinion ID | USCOURTS-ctd-3_06-cv-01030-0 |
Date | 2007-02-28 |
Notes | RULING on MOTIONS TO INTERVENE: Granting 25 Motion to Intervene; Granting 34 Motion to Intervene. Signed by Judge Stefan R. Underhill on 2/27/2007. (D'Andrea, S.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_06-cv-01030-1 |
Date | 2008-03-20 |
Notes | ORDER granting in part and denying in part 68 Motion to Dismiss; granting in part and denying in part 77 Motion for Judgment on the Pleadings. Signed by Judge Stefan R. Underhill on 03-20-2008. (Schmitz, C.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_06-cv-01030-2 |
Date | 2008-12-19 |
Notes | ORDER denying 117 Motion for Summary Judgment; denying 120 Motion for Summary Judgment; granting 122 Motion for Summary Judgment. Signed by Judge Stefan R. Underhill on 12/19/2008. (Penberthy, K.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_06-cv-01030-3 |
Date | 2009-08-27 |
Notes | MEMORANDUM OF DECISION and ORDER permanently enjoining operation and enforcement of the Citizens' Election Program. Signed by Judge Stefan R. Underhill on 08/27/09. (Attachments: # (1) Appendix A, # (2) Appendix B, # (3) Appendix C, # (4) Appendix D, # (5) Appendix E, # (6) Appendix F, # (7) Appendix G, # (8) Appendix H)(Penberthy, K.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_06-cv-01030-5 |
Date | 2010-08-11 |
Notes | ORDER certifying question to the Connecticut Supreme Court. Signed by Judge Stefan R. Underhill on 08/11/2010. (Yaster, B.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_06-cv-01030-4 |
Date | 2010-08-11 |
Notes | PERMANENT INJUNCTION ORDER. Signed by Judge Stefan R. Underhill on 08/11/2010. (Yaster, B.) |
View | View File |
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