Entity Name: | TOM'S LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 31 Mar 2005 |
Business ALEI: | 0816474 |
Annual report due: | 31 Mar 2025 |
Business address: | 1523 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States |
Mailing address: | 1523 FARMINGTON AVENUE, FARMINGTON, CT, United States, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | SLYSZ.TOMASZ@GMAIL.COM |
NAICS
238390 Other Building Finishing ContractorsThis industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
TOMASZ SLYSZ | Officer | 1523 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JULIUS J. JANUSZ | Agent | J & J FINANCIAL ASSOCIATES LLC, 122 MAIN STREET, NEW BRITAIN, CT, 06051, United States | J & J FINANCIAL ASSOCIATES LLC, 122 MAIN STREET, NEW BRITAIN, CT, 06051, United States | +1 860-225-2867 | CTTAX@JJTAX.COM | 53 CHRISTOPHER CIRCLE, NEW BRITAIN, CT, 06053, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0604959 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2005-05-23 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012129193 | 2024-02-21 | - | Annual Report | Annual Report | - |
BF-0011167860 | 2023-03-24 | - | Annual Report | Annual Report | - |
BF-0010332494 | 2022-03-25 | - | Annual Report | Annual Report | 2022 |
0007327986 | 2021-05-10 | - | Annual Report | Annual Report | 2021 |
0006850741 | 2020-03-26 | - | Annual Report | Annual Report | 2020 |
0006307222 | 2019-01-04 | - | Annual Report | Annual Report | 2019 |
0006141209 | 2018-03-27 | - | Annual Report | Annual Report | 2018 |
0005788507 | 2017-03-09 | - | Annual Report | Annual Report | 2017 |
0005538103 | 2016-04-12 | - | Annual Report | Annual Report | 2016 |
0005303899 | 2015-03-25 | - | Annual Report | Annual Report | 2015 |
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