KARALI-KOSINA PROPERTIES, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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