Entity Name: | KOZMA CONSTRUCTION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 07 Sep 2006 |
Business ALEI: | 0871957 |
Annual report due: | 31 Mar 2024 |
Business address: | 21 PEMBERWICK ROAD, GREENWICH, CT, 06831, United States |
Mailing address: | No information provided, Greenwich, CT, United States, 06831 |
ZIP code: | 06831 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jozsef.kozma@verizon.net |
NAICS
238350 Finish Carpentry ContractorsThis industry comprises establishments primarily engaged in 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 |
---|---|
PINNACLE TAXX, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JOZSEF KOZMA | Officer | 21 PEMBERWICK ROAD, GREENWICH, CT, 06831, United States | 21 Pemberwick Rd, Greenwich, CT, 06831, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0545141 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | - | - | 1995-12-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010867751 | 2023-10-16 | - | Annual Report | Annual Report | - |
BF-0010722976 | 2023-10-16 | - | Annual Report | Annual Report | - |
BF-0011410449 | 2023-10-16 | - | Annual Report | Annual Report | - |
BF-0008507298 | 2023-08-14 | - | Annual Report | Annual Report | 2020 |
BF-0011897890 | 2023-07-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008507301 | 2022-09-16 | - | Annual Report | Annual Report | 2017 |
BF-0008501091 | 2022-09-16 | - | Annual Report | Annual Report | 2018 |
BF-0008501094 | 2022-09-16 | - | Annual Report | Annual Report | 2019 |
BF-0008507299 | 2022-08-18 | - | Annual Report | Annual Report | 2016 |
BF-0008501096 | 2022-08-18 | - | Annual Report | Annual Report | 2015 |
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