Search icon

WINCHESTER STAIR AND WOODWORKING, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WINCHESTER STAIR AND WOODWORKING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 2005
Business ALEI: 0817948
Annual report due: 31 Mar 2026
Business address: 210 HOLABIRD AVENUE 95 BIRDSALL ST, WINSTED, CT, 06098, United States
Mailing address: 95 BIRDSALL ST, WINSTED, CT, United States, 06098
ZIP code: 06098
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: wsw06098@gmail.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include 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
George Majewski Agent 210 HOLABIRD AVENUE 95 BIRDSALL ST, WINSTED, CT, 06098, United States 210 HOLABIRD AVENUE 95 BIRDSALL ST, WINSTED, CT, 06098, United States +1 860-309-3400 geoma06098@gmail.com 95 Birdsall St, Winsted, CT, 06098-1903, United States

Officer

Name Role Business address Phone E-Mail Residence address
George Majewski Officer 210 HOLABIRD AVENUE 95 BIRDSALL ST, WINSTED, CT, 06098, United States +1 860-309-3400 geoma06098@gmail.com 95 Birdsall St, Winsted, CT, 06098-1903, United States
debra majewski Officer - - - 95 Birdsall St, Winsted, CT, 06098-1903, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0573855 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-04-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971512 2025-03-03 - Annual Report Annual Report -
BF-0012132422 2024-03-13 - Annual Report Annual Report -
BF-0011169473 2023-01-28 - Annual Report Annual Report -
BF-0010603857 2023-01-28 - Annual Report Annual Report -
BF-0009779550 2022-05-18 - Annual Report Annual Report -
0006894691 2020-04-29 - Annual Report Annual Report 2019
0006894696 2020-04-29 - Annual Report Annual Report 2020
0006289438 2018-12-10 - Annual Report Annual Report 2012
0006289445 2018-12-10 - Annual Report Annual Report 2014
0006289464 2018-12-10 - Annual Report Annual Report 2018
See something incorrect or outdated?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