PETER STAIRS LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | PETER STAIRS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 May 2005 |
Business ALEI: | 0820003 |
Annual report due: | 31 Mar 2025 |
Business address: | 18 LAKEVIEW DRIVE, FARMINGTON, CT, 06032, United States |
Mailing address: | 18 LAKEVIEW DRIVE, FARMINGTON, CT, United States, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | peterstairsllc@gmail.com |
NAICS
321918 Other Millwork (including Flooring)This U.S. industry comprises establishments primarily engaged in manufacturing millwork (except wood windows, wood doors, and cut stock). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JULIUS J. JANUSZ | Agent | 18 LAKEVIEW DRIVE, FARMINGTON, CT, 06032, United States | 18 LAKEVIEW DRIVE, FARMINGTON, CT, 06032, United States | +1 860-674-0626 | zambrzyckikasia@aol.com | 53 CHRISTOPHER CIRCLE, NEW BRITAIN, CT, 06053, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PIOTR ZAMBRZYCKI | Officer | 18 LAKEVIEW DRIVE, FARMINGTON, CT, 06032, United States | 18 LAKEVIEW DRIVE, FARMINGTON, CT, 06032, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0605538 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2005-05-12 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012130846 | 2024-09-16 | - | Annual Report | Annual Report | - |
BF-0011169695 | 2024-09-05 | - | Annual Report | Annual Report | - |
BF-0012746770 | 2024-08-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009834313 | 2022-11-09 | - | Annual Report | Annual Report | - |
BF-0010728094 | 2022-11-09 | - | Annual Report | Annual Report | - |
BF-0008258121 | 2022-11-09 | - | Annual Report | Annual Report | 2020 |
0006471079 | 2019-03-16 | - | Annual Report | Annual Report | 2019 |
0006471076 | 2019-03-16 | - | Annual Report | Annual Report | 2018 |
0005846986 | 2017-05-19 | - | Annual Report | Annual Report | 2017 |
0005575279 | 2016-05-26 | - | Annual Report | Annual Report | 2016 |
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