Search icon

KBE CAPS OFFSITE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: KBE CAPS OFFSITE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 29 Jan 2009
Business ALEI: 0961410
Annual report due: 31 Mar 2024
Business address: 76 BATTERSON PARK RD., FARMINGTON, CT, 06032, United States
Mailing address: 76 BATTERSON PARK ROAD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kclarke@kbebuilding.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT L. BERCHEM Agent 75 BROAD ST., BERCHEM, MOSES & DEVLIN, P.C., MILFORD, CT, 06460, United States 75 BROAD ST., BERCHEM, MOSES & DEVLIN, P.C., MILFORD, CT, 06460, United States +1 860-284-7432 kclarke@kbebuilding.com 125 WEST RIVER STREET, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
MICHAEL A. KOLAKOWSKI Officer 76 BATTERSON PARK ROAD, FARMINGTON, CT, 06032, United States 76 BATTERSON PARK ROAD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011294760 2023-03-15 - Annual Report Annual Report -
BF-0010282059 2022-03-07 - Annual Report Annual Report 2022
0007104283 2021-02-02 - Annual Report Annual Report 2021
0006736315 2020-01-30 - Annual Report Annual Report 2020
0006358866 2019-02-04 - Annual Report Annual Report 2019
0006080420 2018-02-15 - Annual Report Annual Report 2018
0005748791 2017-01-24 - Annual Report Annual Report 2017
0005680658 2016-10-12 2016-10-12 Change of Agent Agent Change -
0005478618 2016-02-01 - Annual Report Annual Report 2016
0005269675 2015-01-30 - 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