KRISMEL HOLDINGS, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | KRISMEL HOLDINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 May 2008 |
Business ALEI: | 0938911 |
Annual report due: | 31 Mar 2026 |
Business address: | 214 CENTRAL AVENUE, BRIDGEPORT, CT, 06607, United States |
Mailing address: | 214 CENTRAL AVENUE, BRIDGEPORT, CT, United States, 06607 |
ZIP code: | 06607 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jon@dltcequipment.com |
E-Mail: | jon@dltcusa.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Jonathan Sweeney | Agent | 214 CENTRAL AVENUE, BRIDGEPORT, CT, 06607, United States | 214 CENTRAL AVENUE, BRIDGEPORT, CT, 06607, United States | +1 203-216-5520 | sweeney34275@gmail.com | 8 Raymond Place, Westport, CT, 06880-1913, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JONATHAN H. SWEENEY REVOCABLE | Officer | 214 CENTRAL AVENUE, BRIDGEPORT, CT, 06607, United States | 8 Raymond Place, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012990835 | 2025-03-18 | - | Annual Report | Annual Report | - |
BF-0012284298 | 2024-01-03 | - | Annual Report | Annual Report | - |
BF-0011287488 | 2023-01-10 | - | Annual Report | Annual Report | - |
BF-0010222577 | 2022-03-24 | - | Annual Report | Annual Report | 2022 |
0007286472 | 2021-04-07 | - | Annual Report | Annual Report | 2021 |
0006846842 | 2020-03-24 | - | Annual Report | Annual Report | 2020 |
0006509113 | 2019-03-29 | - | Annual Report | Annual Report | 2018 |
0006509141 | 2019-03-29 | - | Annual Report | Annual Report | 2019 |
0005840305 | 2017-05-10 | - | Annual Report | Annual Report | 2017 |
0005619415 | 2016-07-29 | 2016-07-29 | Interim Notice | Interim Notice | - |
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