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 |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
JAN OLSZEWSKI | Officer | +1 203-249-0155 | janek2771@gmail.com | 118 CRYSTAL LAKE RD, STAMFORD, CT, 06905, United States |
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 |
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