Search icon

DENNIS PROROKOVIC INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238320 Painting and Wall Covering Contractors

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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
See something incorrect or outdated? Let us know

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