Search icon

SABROWSKE FINANCIAL CONSULTANTS, LLC

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

Company Details

Entity Name: SABROWSKE FINANCIAL CONSULTANTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2004
Business ALEI: 0778990
Annual report due: 31 Mar 2026
Business address: 39 1/2 Wedgewood Dr, Jewett City, CT, 06351, United States
Mailing address: 39 1/2 Wedgewood Dr, 1027, Jewett City, CT, United States, 06351
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: rich@sabrowskefinancial.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD SABROWSKE Agent 39 1/2 Wedgewood Dr, 1027, Jewett City, CT, 06351, United States 39 1/2 Wedgewood Dr, 1027, Jewett City, CT, 06351, United States +1 860-227-0692 rich@sabrowskefinancial.com 39 1/2 Wedgewood Dr, 1027, Jewett City, CT, 06351, United States

Officer

Name Role Business address
Richard A. Sabrowske III Officer 39 1/2 Wedgewood Dr, 1027, Jewett City, CT, 06351, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965144 2025-03-06 - Annual Report Annual Report -
BF-0012318209 2024-01-25 - Annual Report Annual Report -
BF-0012024333 2023-10-17 2023-10-17 Interim Notice Interim Notice -
BF-0012022280 2023-10-16 2023-10-16 Change of Business Address Business Address Change -
BF-0012022292 2023-10-16 2023-10-16 Change of Agent Address Agent Address Change -
BF-0011948360 2023-08-28 2023-08-28 Interim Notice Interim Notice -
BF-0011945269 2023-08-25 2023-08-25 Change of NAICS Code NAICS Code Change -
BF-0011160050 2023-02-19 - Annual Report Annual Report -
BF-0010321466 2022-03-24 - Annual Report Annual Report 2022
0007087621 2021-01-29 - Annual Report Annual Report 2021
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