Search icon

TELESTARZ, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TELESTARZ, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Sep 2007
Business ALEI: 0911785
Annual report due: 31 Mar 2025
Business address: 464 BUNKER HILL RD, COVENTRY, CT, 06238, United States
Mailing address: 464 BUNKER HILL ROAD, COVENTRY, CT, United States, 06238
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: accounting@telestarzllc.com

Industry & Business Activity

NAICS

561990 All Other Support Services

This industry comprises establishments primarily engaged in providing day-to-day business and other organizational support services (except office administrative services, facilities support services, employment services, business support services, travel arrangement and reservation services, security and investigation services, services to buildings and other structures, packaging and labeling services, and convention and trade show organizing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL STRYCHARZ Agent 464 BUNKER HILL RD, COVENTRY, CT, 06238, United States 464 BUNKER HILL RD, COVENTRY, CT, 06238, United States +1 860-428-3653 accounting@TELESTARZLLC.COM 464 BUNKER HILL RD, COVENTRY, CT, 06238, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUL STRYCHARZ Officer 464 BUNKER HILL RD., COVENTRY, CT, 06238, United States +1 860-428-3653 accounting@TELESTARZLLC.COM 464 BUNKER HILL RD, COVENTRY, CT, 06238, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046958 2024-03-29 - Annual Report Annual Report -
BF-0011421808 2023-06-01 - Annual Report Annual Report -
BF-0010353503 2022-02-11 - Annual Report Annual Report 2022
0007062321 2021-01-12 - Annual Report Annual Report 2020
0007062323 2021-01-12 - Annual Report Annual Report 2021
0006311444 2019-01-07 - Annual Report Annual Report 2018
0006311447 2019-01-07 - Annual Report Annual Report 2019
0005929327 2017-09-18 - Annual Report Annual Report 2017
0005648083 2016-09-08 - Annual Report Annual Report 2016
0005377218 2015-08-06 - Annual Report Annual Report 2015
See something incorrect or outdated?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