Entity Name: | WALTER BRODKA CARPENTRY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Jun 2012 |
Business ALEI: | 1075085 |
Annual report due: | 31 Mar 2026 |
Business address: | 50 MOUNTAIN VIEW TERRACE, NORTH HAVEN, CT, 06473, United States |
Mailing address: | 50 MOUNTAIN VIEW TER, NORTH HAVEN, CT, United States, 06473 |
ZIP code: | 06473 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | pabrodka@gmail.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
WALTER BRODKA | Officer | 50 MOUNTAIN VIEW TERRACE, NORTH HAVEN, CT, 06473, United States | 50 MOUNTAIN VIEW TERRACE, NORTH HAVEN, CT, 06473, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID PRUETT | Agent | 50 WHITNEY RIDGE TERRACE, NORTH HAVEN, CT, 06473, United States | 50 WHITNEY RIDGE TERRACE, NORTH HAVEN, CT, 06473, United States | +1 203-248-0743 | pabrodka@gmail.com | 50 WHITNEY RIDGE TERR, NORTH HAVEN, CT, 06473, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013017761 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012193245 | 2024-02-29 | - | Annual Report | Annual Report | - |
BF-0009883662 | 2023-08-15 | - | Annual Report | Annual Report | - |
BF-0011431811 | 2023-08-15 | - | Annual Report | Annual Report | - |
BF-0009082276 | 2023-08-15 | - | Annual Report | Annual Report | 2020 |
BF-0010884504 | 2023-08-15 | - | Annual Report | Annual Report | - |
BF-0011897198 | 2023-07-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006753584 | 2020-02-12 | - | Annual Report | Annual Report | 2016 |
0006753601 | 2020-02-12 | - | Annual Report | Annual Report | 2018 |
0006753593 | 2020-02-12 | - | Annual Report | Annual Report | 2017 |
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