Search icon

KARALI-KOSINA PROPERTIES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: KARALI-KOSINA PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Oct 1998
Business ALEI: 0605199
Annual report due: 31 Mar 2026
Business address: 1297 PARK AVENUE, BRIDGEPORT, CT, 06604, United States
Mailing address: 1297 PARK AVENUE, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: thomas.gabriel@att.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS GABRIEL Agent 1297 PARK AVENUE, BRIDHGEPORT, CT, 06604, United States 1297 PARK AVENUE, BRIDHGEPORT, CT, 06604, United States +1 203-526-7734 tomg@computerpayroll.com 56 ARDEN RD, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS GABRIEL Officer 1297 PARK AVENUE, BPT, CT, 06604, United States +1 203-526-7734 tomg@computerpayroll.com 56 ARDEN RD, TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0561588 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2013-12-06 2014-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936786 2025-03-10 - Annual Report Annual Report -
BF-0012353056 2024-01-22 - Annual Report Annual Report -
BF-0011151485 2023-01-23 - Annual Report Annual Report -
BF-0010272203 2022-03-04 - Annual Report Annual Report 2022
0007346851 2021-05-19 - Annual Report Annual Report 2021
0006858319 2020-03-31 - Annual Report Annual Report 2020
0006441146 2019-03-11 - Annual Report Annual Report 2019
0006345383 2019-01-30 - Annual Report Annual Report 2018
0006029262 2018-01-24 - Annual Report Annual Report 2015
0006029266 2018-01-24 - 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See something incorrect or outdated?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