Search icon

KYNGHDOM LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: KYNGHDOM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 2012
Business ALEI: 1067281
Annual report due: 31 Mar 2026
Business address: 11 Southgate Rd, WATERBURY, CT, 06708, United States
Mailing address: 11 Southgate Rd, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kyngh07@gmail.com

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Anthony Skeen Officer 98 Herkimer St, Waterbury, CT, 06710-1117, United States - - 98 Herkimer St, Waterbury, CT, 06710-1117, United States
SKOATAK MECHANICAL LLC Officer 98 HERKIMER ST, WATERBURY, CT, 06710, United States - - -
Mark Schumacher Officer - - - 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134, United States
Pascale Lozano Officer 11 Southgate Rd, WATERBURY, CT, 06708, United States - - 11 Southgate Rd, WATERBURY, CT, 06708, United States
RAFAEL LOZANO Officer 11 Southgate Rd, Waterbury, CT, 06708-3225, United States +1 914-484-2289 kyngh07@gmail.com 11 Southgate Rd, Waterbury, CT, 06708-3225, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAFAEL LOZANO Agent 11 Southgate Rd, Waterbury, CT, 06708-3225, United States 11 Southgate Rd, Waterbury, CT, 06708-3225, United States +1 914-484-2289 kyngh07@gmail.com 11 Southgate Rd, Waterbury, CT, 06708-3225, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0648301 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-04-10 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013020228 2025-03-31 - Annual Report Annual Report -
BF-0012590984 2024-03-23 2024-03-23 Interim Notice Interim Notice -
BF-0012140873 2024-02-14 - Annual Report Annual Report -
BF-0011440399 2023-03-27 - Annual Report Annual Report -
BF-0010550879 2022-05-09 - Annual Report Annual Report -
BF-0009778406 2022-04-05 - Annual Report Annual Report -
0006993755 2020-09-30 - Annual Report Annual Report 2015
0006993783 2020-09-30 - Annual Report Annual Report 2019
0006993768 2020-09-30 - Annual Report Annual Report 2017
0006993795 2020-09-30 - Annual Report Annual Report 2020
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