Search icon

PETER K HOME IMPROVEMENT LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PETER K HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Date Formed: 11 Feb 2003
Branch of: PETER K HOME IMPROVEMENT LLC, NEW YORK (Company Number 2604319)
Business ALEI: 0739695
Business address: 87 EMPIRE ST, YONKERS, NY, 10704
Office jurisdiction address: 87 EMPIRE ST, YONKERS, NY, 10704,
Place of Formation: NEW YORK
E-Mail: peter@peterk.com

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States peter@peterk.com

Officer

Name Role Business address Residence address
PIOTR KOSZEWICZ Officer 500 D SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, United States 87 EMPIRE ST, YONKERS, NY, 10704, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011001817 2022-09-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010625317 2022-06-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004327337 2011-02-28 - Annual Report Annual Report 2011
0004185441 2010-04-28 - Annual Report Annual Report 2010
0003883096 2009-03-12 - Annual Report Annual Report 2009
0003751673 2008-08-04 - Annual Report Annual Report 2008
0003751661 2008-08-04 - Annual Report Annual Report 2007
0003469080 2007-05-25 - Annual Report Annual Report 2006
0003334122 2006-11-15 - Annual Report Annual Report 2005
0003176259 2006-02-21 - Annual Report Annual Report 2004
See something incorrect or outdated?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