Search icon

PECK ASSOCIATES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: PECK ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 2009
Business ALEI: 0967213
Annual report due: 31 Mar 2025
Business address: 103 DIVINITY STREET, BRISTOL, CT, 06010, United States
Mailing address: 103 DIVINITY STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: p.lowicki@comcast.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
PAUL J. LOWICKI JR. Agent 103 DIVINITY STREET, BRISTOL, CT, 06010, United States +1 860-478-7694 p.lowicki@comcast.net 103 DIVINITY STREET, BRISTOL, CT, 06010, United States

Officer

Name Role Phone E-Mail Residence address
PAUL J. LOWICKI JR. Officer +1 860-478-7694 p.lowicki@comcast.net 103 DIVINITY STREET, BRISTOL, CT, 06010, United States
PATRICIA A. LOWICKI Officer - - 103 DIVINITY STREET, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279554 2024-02-14 - Annual Report Annual Report -
BF-0011293419 2023-03-14 - Annual Report Annual Report -
BF-0010189153 2022-03-28 - Annual Report Annual Report 2022
0007197825 2021-03-01 - Annual Report Annual Report 2021
0006805723 2020-03-02 - Annual Report Annual Report 2020
0006406587 2019-02-25 - Annual Report Annual Report 2018
0006406688 2019-02-25 - Annual Report Annual Report 2019
0006096397 2018-02-26 - Annual Report Annual Report 2016
0006096392 2018-02-26 - Annual Report Annual Report 2015
0006096403 2018-02-26 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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