Entity Name: | DABROWSKA LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Sep 2005 |
Business ALEI: | 0834559 |
Annual report due: | 31 Mar 2025 |
Business address: | 157 PARTRIDGE DRIVE, SOUTHINGTON, CT, 06489, United States |
Mailing address: | 157 PARTRIDGE DRIVE, SOUTHINGTON, CT, United States, 06489 |
ZIP code: | 06489 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ADABROWSKA41@GMAIL.COM |
NAICS
238390 Other Building Finishing ContractorsThis industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
AGNIESZKA DABROWSKA | Agent | 157 PARTRIDGE DRIVE, SOUTHINGTON, CT, 06489-4023, United States | 157 PARTRIDGE DRIVE, SOUTHINGTON, CT, 06489, United States | +1 860-997-2514 | adabrowska41@gmail.com | 157 PARTRIDGE DRIVE, SOUTHINGTON, CT, 06489-4023, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
MARIUSZ DABROWSKI | Officer | - | - | 157 PARTRIDGE DRIVE, SOUTHINGTON, CT, 06489, United States |
AGNIESZKA DABROWSKA | Officer | +1 860-997-2514 | adabrowska41@gmail.com | 157 PARTRIDGE DRIVE, SOUTHINGTON, CT, 06489-4023, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0607464 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2005-09-27 | 2012-12-24 | 2013-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012130775 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011168600 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010226937 | 2022-04-06 | - | Annual Report | Annual Report | 2022 |
0007241981 | 2021-03-18 | - | Annual Report | Annual Report | 2021 |
0006850363 | 2020-03-26 | - | Annual Report | Annual Report | 2020 |
0006497431 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006159406 | 2018-04-11 | - | Annual Report | Annual Report | 2017 |
0006159411 | 2018-04-11 | - | Annual Report | Annual Report | 2018 |
0005652496 | 2016-09-15 | - | Annual Report | Annual Report | 2016 |
0005527513 | 2016-04-04 | - | Annual Report | Annual Report | 2015 |
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