Entity Name: | ZKI COMMUNICATIONS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Feb 1997 |
Business ALEI: | 0554762 |
Annual report due: | 31 Mar 2026 |
Business address: | 45 HILL RD, REDDING, CT, 06896, United States |
Mailing address: | 45 HILL RD, REDDING, CT, United States, 06896 |
ZIP code: | 06896 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | lisa@zki.com |
NAICS
512191 Teleproduction and Other Postproduction ServicesThis U.S. industry comprises establishments primarily engaged in providing specialized motion picture or video postproduction services, such as editing, film/tape transfers, subtitling, credits, closed captioning, and animation and special effects. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFREY B. TRATTNER | Agent | C/O ELLIS & TRATTNER, P.C., 27 MILL PLAIN ROAD, DANBURY, CT, 06811, United States | C/O ELLIS & TRATTNER, P.C., 27 MILL PLAIN ROAD, DANBURY, CT, 06811, United States | +1 203-748-3010 | lisa@zki.com | 129 CAROL ST, DANBURY, CT, 06810, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RORY JAMES PSZENITZKI | Officer | 45 HILL ROAD, REDDING, CT, 06896, United States | 45 HILL ROAD, REDDING, CT, 06896, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012929356 | 2025-03-17 | - | Annual Report | Annual Report | - |
BF-0012183786 | 2024-01-30 | - | Annual Report | Annual Report | - |
BF-0011263723 | 2023-01-26 | - | Annual Report | Annual Report | - |
BF-0010283447 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007154938 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006736675 | 2020-01-30 | - | Annual Report | Annual Report | 2020 |
0006354117 | 2019-02-01 | - | Annual Report | Annual Report | 2019 |
0006071040 | 2018-02-12 | - | Annual Report | Annual Report | 2017 |
0006071051 | 2018-02-12 | - | Annual Report | Annual Report | 2018 |
0005776026 | 2017-02-28 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1932468309 | 2021-01-20 | 0156 | PPS | 45 Hill Rd, Redding, CT, 06896-2314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2778627308 | 2020-04-29 | 0156 | PPP | 45 Hill Rd, Redding, CT, 06896-2314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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