Search icon

MYSKA ELECTRICAL CONTRACTORS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MYSKA ELECTRICAL CONTRACTORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 May 2010
Business ALEI: 1005284
Annual report due: 31 Mar 2025
Business address: 119 BALDWIN DRIVE, BRISTOL, CT, 06010, United States
Mailing address: 119 BALDWIN DRIVE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: stevenmyska@outlook.com

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN MYSKA Agent 119 BALDWIN DRIVE, BRISTOL, CT, 06010, United States 119 BALDWIN DR, BRISTOL, CT, 06010, United States +1 860-806-4058 stevenmyska@outlook.com CT, 119 BALDWIN DR, BRISTOL, CT, 06010, United States

Officer

Name Role Phone E-Mail Residence address
STEVEN MYSKA Officer +1 860-806-4058 stevenmyska@outlook.com CT, 119 BALDWIN DR, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012156441 2024-03-31 - Annual Report Annual Report -
BF-0011182383 2023-04-03 - Annual Report Annual Report -
BF-0010223868 2022-03-29 - Annual Report Annual Report 2022
0007351798 2021-05-25 - Annual Report Annual Report 2021
0006977220 2020-09-10 - Annual Report Annual Report 2020
0006977164 2020-09-10 - Annual Report Annual Report 2019
0006179877 2018-05-08 - Annual Report Annual Report 2018
0005848497 2017-05-22 - Annual Report Annual Report 2016
0005848498 2017-05-22 - Annual Report Annual Report 2017
0005550270 2016-04-26 - Annual Report Annual Report 2015
See something incorrect or outdated?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