Search icon

PETER STAIRS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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
See something incorrect or outdated?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