Search icon

WALTER BRODKA CARPENTRY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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