Search icon

KINELLKO, LLC

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

Company Details

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

Industry & Business Activity

NAICS

541513 Computer Facilities Management Services

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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