Search icon

TOM'S LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This 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

Officer

Name Role Residence address
TOMASZ SLYSZ Officer 1523 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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
See something incorrect or outdated?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