Entity Name: | KMB JAWORSKI PLUMBING & REMODELING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Sep 2003 |
Business ALEI: | 0757648 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 238990 - All Other Specialty Trade Contractors |
Business address: | 23 Sandy Beach Rd, Ellington, CT, 06029-3118, United States |
Mailing address: | 23 Sandy Beach Rd, Ellington, CT, United States, 06029-3118 |
ZIP code: | 06029 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | kmbjaworskig@comcast.net |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Kyle A Jaworski | Agent | 23 Sandy Beach Rd, Ellington, CT, 06029-3118, United States | 23 Sandy Beach Rd, Ellington, CT, 06029-3118, United States | +1 860-748-9559 | kylejaworski@comcast.net | 23 Sandy Beach Rd, Ellington, CT, 06029-3118, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Kyle A Jaworski | Officer | 23 Sandy Beach Rd, Ellington, CT, 06029-3118, United States | +1 860-748-9559 | kylejaworski@comcast.net | 23 Sandy Beach Rd, Ellington, CT, 06029-3118, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0601829 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2004-08-24 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013265195 | 2025-01-02 | 2025-01-02 | Change of Agent | Agent Change | No data |
BF-0013261100 | 2024-12-27 | 2024-12-27 | Change of Agent | Agent Change | No data |
BF-0013261102 | 2024-12-27 | 2024-12-27 | Change of Business Address | Business Address Change | No data |
BF-0013261095 | 2024-12-27 | 2024-12-27 | Interim Notice | Interim Notice | No data |
BF-0012083056 | 2024-09-22 | No data | Annual Report | Annual Report | No data |
BF-0011277390 | 2024-09-21 | No data | Annual Report | Annual Report | No data |
BF-0012746408 | 2024-08-27 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010396409 | 2022-05-19 | No data | Annual Report | Annual Report | 2022 |
0007168278 | 2021-02-17 | No data | Annual Report | Annual Report | 2021 |
0006781006 | 2020-02-25 | No data | Annual Report | Annual Report | 2020 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4313447802 | 2020-05-28 | 0156 | PPP | 36 Vaalcom Rd, TOLLAND, CT, 06084-3512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website