Search icon

KOVACS HOLDING, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: KOVACS HOLDING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 2006
Business ALEI: 0862143
Annual report due: 31 Mar 2026
Business address: 805 Candlewood Lake Rd S, New Milford, CT, 06776-4706, United States
Mailing address: 805 Candlewood Lake Rd S, New Milford, CT, United States, 06776-4706
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: kbuni412@att.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Paul Kovacs Agent 805 Candlewood Lake Rd S, New Milford, CT, 06776-4706, United States 805 Candlewood Lake Rd S, New Milford, CT, 06776-4706, United States +1 203-994-4937 kbuni4120@att.net 805 Candlewood Lake Rd S, New Milford, CT, 06776-4706, United States

Officer

Name Role Business address Residence address
PAUL B. KOVACS Officer 805 CANDLEWOOD LAKE ROAD SOUTH, NEW MILFORD, CT, 06776, United States 805 CANDLEWOOD LAKE ROAD SOUTH, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012979102 2025-03-11 - Annual Report Annual Report -
BF-0012104390 2024-01-10 - Annual Report Annual Report -
BF-0011413480 2023-01-24 - Annual Report Annual Report -
BF-0010527957 2022-04-18 - Annual Report Annual Report -
BF-0009482015 2022-02-10 - Annual Report Annual Report 2020
BF-0009891386 2022-02-10 - Annual Report Annual Report -
0006440286 2019-03-11 - Annual Report Annual Report 2019
0006210309 2018-07-03 2018-07-03 Interim Notice Interim Notice -
0006208520 2018-06-29 - Annual Report Annual Report 2018
0005948323 2017-10-06 2017-10-06 Change of Agent Agent Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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