Search icon

JAN OLSZEWSKI, L.L.C.

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

Company Details

Entity Name: JAN OLSZEWSKI, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 2004
Business ALEI: 0775848
Annual report due: 31 Mar 2025
Business address: 118 CRYSTAL LAKE RD, STAMFORD, CT, 06905, United States
Mailing address: 118 CRYSTAL LAKE RD, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: janek2771@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAN OLSZEWSKI Agent 118 CRYSTAL LAKE RD, STAMFORD, CT, 06905, United States 118 CRYSTAL LAKE RD, STAMFORD, CT, 06905, United States +1 203-249-0155 janek2771@gmail.com 118 CRYSTAL LAKE RD, STAMFORD, CT, 06905, United States

Officer

Name Role Phone E-Mail Residence address
JAN OLSZEWSKI Officer +1 203-249-0155 janek2771@gmail.com 118 CRYSTAL LAKE RD, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566751 2024-03-26 - Annual Report Annual Report -
BF-0011717527 2023-02-28 2023-02-28 Reinstatement Certificate of Reinstatement -
BF-0011046990 2022-10-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010939238 2022-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009626571 2022-07-25 - Annual Report Annual Report 2012
BF-0010625948 2022-06-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004411989 2011-02-24 - Annual Report Annual Report 2011
0004138768 2010-02-18 - Annual Report Annual Report 2010
0003926362 2009-04-09 - Annual Report Annual Report 2009
0003657086 2008-03-03 - Annual Report Annual Report 2008
See something incorrect or outdated?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