Search icon

NIKAL CAPITAL HOLDINGS, L.L.C.

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

Company Details

Entity Name: NIKAL CAPITAL HOLDINGS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Sep 1999
Business ALEI: 0631396
Annual report due: 31 Mar 2025
Business address: 33 BROOK STREET, WEST HARTFORD, CT, 06110, United States
Mailing address: 33 BROOK STREET, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: schrobie1@aol.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGEEN CLONAN Agent 33 BROOK STREET, WEST HARTFORD, CT, 06110, United States 33 BROOK STREET, WEST HARTFORD, CT, 06110, United States +1 203-232-2323 SCHROBIE1@AOL.COM 33 BROOK STREET, WEST HARTFORD, CT, 06110, United States

Officer

Name Role Business address Residence address
PETER SCHROBENHAUSER Officer 33 BROOK STREET, WEST HARTFORD, CT, 06110, United States 33 BROOK STREET, WEST HARTFORD, CT, 06110, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012352676 2024-02-15 - Annual Report Annual Report -
BF-0011153839 2023-01-24 - Annual Report Annual Report -
BF-0010396312 2022-01-18 - Annual Report Annual Report 2022
0007145435 2021-02-11 - Annual Report Annual Report 2021
0006848846 2020-03-25 - Annual Report Annual Report 2020
0006358980 2019-02-04 - Annual Report Annual Report 2019
0006358972 2019-02-04 - Annual Report Annual Report 2018
0006045226 2018-01-30 - Annual Report Annual Report 2015
0006045239 2018-01-30 - Annual Report Annual Report 2016
0006045247 2018-01-30 - Annual Report Annual Report 2017
See something incorrect or outdated?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