Search icon

KARPWORKS LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: KARPWORKS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 1999
Business ALEI: 0623741
Annual report due: 31 Mar 2026
Business address: 16 CROSS STREET, NEW CANAAN, CT, 06840, United States
Mailing address: 16 CROSS STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: michelle@karpassociatesinc.com

Industry & Business Activity

NAICS

237210 Land Subdivision

This industry comprises establishments primarily engaged in servicing land and subdividing real property into lots, for subsequent sale to builders. Servicing of land may include excavation work for the installation of roads and utility lines. The extent of work may vary from project to project. Land subdivision precedes building activity and the subsequent building is often residential, but may also be commercial tracts and industrial parks. These establishments may do all the work themselves or subcontract the work to others. Establishments that perform only the legal subdivision of land are not included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ARNOLD M KARP Officer 16 CROSS STREET, NEW CANAAN, CT, 06840, United States 28 WEST WAY, OLD GREENWICH, CT, 06870, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARNOLD M. KARP Agent 16 CROSS STREET, NEW CANAAN, CT, 06840, United States 16 CROSS STREET, NEW CANAAN, CT, 06840, United States +1 203-733-9793 michelle@karpassociatesinc.com 28 WEST WAY, OLD GREENWICH, CT, 06870, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936279 2025-03-10 - Annual Report Annual Report -
BF-0012156892 2024-03-08 - Annual Report Annual Report -
BF-0011153305 2023-03-08 - Annual Report Annual Report -
BF-0010411395 2022-03-04 - Annual Report Annual Report 2022
0007318814 2021-05-03 - Annual Report Annual Report 2021
0006887517 2020-04-20 - Annual Report Annual Report 2020
0006446883 2019-03-11 - Annual Report Annual Report 2019
0006022800 2018-01-22 - Annual Report Annual Report 2018
0005851989 2017-05-30 - Annual Report Annual Report 2017
0005817644 2017-04-12 - 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See something incorrect or outdated?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