Search icon

L. J. BOLLYKY LLC

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

Company Details

Entity Name: L. J. BOLLYKY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jul 2010
Business ALEI: 1009124
Annual report due: 31 Mar 2025
Business address: 31 STRAWBERRY HILL AVE., STAMFORD, CT, 06902, United States
Mailing address: 31 STRAWBERRY HILL AVE., STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ljbbai@sbcglobal.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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 Business address Mailing address Phone E-Mail Residence address
LASZLO J. BOLLYKY Agent 31 STRAWBERRY HILL AVE., STAMFORD, CT, 06802, United States 31 STRAWBERRY HILL AVE, 1 A, STAMFORD, CT, 06902, United States +1 203-253-1327 ljbbai@sbcglobal.net 1332 RIVERBANK ROAD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
LASZLO J. BOLLYKY Officer 31 STRAWBERRY HILL AVE., STAMFORD, CT, 06802, United States +1 203-253-1327 ljbbai@sbcglobal.net 1332 RIVERBANK ROAD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012155924 2024-02-16 - Annual Report Annual Report -
BF-0011183206 2023-12-06 - Annual Report Annual Report -
BF-0010649855 2023-12-06 - Annual Report Annual Report -
BF-0009765780 2022-06-15 - Annual Report Annual Report -
0006860775 2020-03-31 - Annual Report Annual Report 2020
0006507112 2019-03-29 - Annual Report Annual Report 2019
0006099635 2018-02-28 - Annual Report Annual Report 2017
0006099648 2018-02-28 - Annual Report Annual Report 2018
0006099567 2018-02-28 - Annual Report Annual Report 2015
0006099623 2018-02-28 - Annual Report Annual Report 2016
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