Entity Name: | KINELLKO, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 31 May 2005 |
Business ALEI: | 0823079 |
Annual report due: | 31 Mar 2025 |
Business address: | 705 LAKE AVE. UNIT #47, BRISTOL, CT, 06010, United States |
Mailing address: | 705 LAKE AVENUE, #47, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ctsecostate@kinellko.com |
NAICS
541513 Computer Facilities Management ServicesThis U.S. industry comprises establishments primarily engaged in providing on-site management and operation of clients' computer systems and/or data processing facilities. Establishments providing computer systems or data processing facilities support services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
PETER E. MORIN | Officer | 705 LAKE AVE. UNIT #47, BRISTOL, CT, 06010, United States | 705 LAKE AVE. UNIT #47, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Peter Morin | Agent | 705 LAKE AVE. UNIT #47, BRISTOL, CT, 06010, United States | 705 LAKE AVE. UNIT #47, BRISTOL, CT, 06010, United States | +1 860-874-1256 | ctsecostate@kinellko.com | 705 LAKE AVE. UNIT #47, BRISTOL, CT, 06010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012132173 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0011172375 | 2023-03-29 | - | Annual Report | Annual Report | - |
BF-0010629006 | 2022-09-08 | - | Annual Report | Annual Report | - |
BF-0009779552 | 2022-06-01 | - | Annual Report | Annual Report | - |
0006977769 | 2020-09-12 | - | Annual Report | Annual Report | 2020 |
0006486764 | 2019-03-23 | - | Annual Report | Annual Report | 2019 |
0006190426 | 2018-05-28 | - | Annual Report | Annual Report | 2018 |
0005877704 | 2017-06-29 | 2017-06-29 | Change of Agent Address | Agent Address Change | - |
0005852506 | 2017-05-30 | - | Annual Report | Annual Report | 2017 |
0005572708 | 2016-05-23 | - | 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