Search icon

DABROWSKA LLC

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

Company Details

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

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Phone E-Mail 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

License

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

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
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