Entity Name: | DENNIS PROROKOVIC INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Apr 1999 |
Business ALEI: | 0618972 |
Annual report due: | 19 Apr 2025 |
Business address: | 7 GLEN LANE, WESTON, CT, 06883, United States |
Mailing address: | 7 GLEN LANE, WESTON, CT, United States, 06883 |
ZIP code: | 06883 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | z.vonderkall@cacpas.org |
NAICS
238320 Painting and Wall Covering ContractorsThis industry comprises establishments primarily engaged in interior or exterior painting or interior wall covering. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DENNIS PROROKOVIC | Officer | 7 GLEN LANE, WESTON, CT, 06883, United States | +1 914-937-0880 | z.vonderkall@cacpas.org | 7 GLEN LANE, WESTON, CT, 06883, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DENNIS PROROKOVIC | Agent | 7 GLEN LANE, WESTON, CT, 06883, United States | 7 GLEN LANE, WESTON, CT, 06883, United States | +1 914-937-0880 | z.vonderkall@cacpas.org | 7 GLEN LANE, WESTON, CT, 06883, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0617427 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2007-07-18 | 2007-07-18 | 2007-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012155397 | 2024-05-21 | - | Annual Report | Annual Report | - |
BF-0010704441 | 2023-08-07 | - | Annual Report | Annual Report | - |
BF-0009864677 | 2023-08-07 | - | Annual Report | Annual Report | - |
BF-0008755757 | 2023-08-07 | - | Annual Report | Annual Report | 2020 |
BF-0011150991 | 2023-08-07 | - | Annual Report | Annual Report | - |
BF-0011886026 | 2023-07-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006449987 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006183945 | 2018-05-15 | - | Annual Report | Annual Report | 2018 |
0005877294 | 2017-06-29 | - | Annual Report | Annual Report | 2017 |
0005570736 | 2016-05-20 | - | Annual Report | Annual Report | 2016 |
Sources: 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