SOBOT TRIMS LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | SOBOT TRIMS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 Sep 2013 |
Business ALEI: | 1119743 |
Annual report due: | 31 Mar 2025 |
Business address: | 32 OLD FARM RD, WILTON, CT, 06897, United States |
Mailing address: | 32 OLD FARM RD, WILTON, CT, United States, 06897 |
ZIP code: | 06897 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | sobottrims@icloud.com |
NAICS
238350 Finish Carpentry ContractorsThis industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAL SOBOCINSKI | Agent | 32 OLD FARM RD, WILTON, CT, 06897, United States | 32 OLD FARM RD, WILTON, CT, 06897, United States | +1 203-219-3436 | sobottrims@icloud.com | 32 OLD FARM RD, WILTON, CT, 06897, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHAL SOBOCINSKI | Officer | 6 DONOHUE DRIVE32 OLD FARM RD, WILTON, CT, 06897, United States | +1 203-219-3436 | sobottrims@icloud.com | 32 OLD FARM RD, WILTON, CT, 06897, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0016374 | NEW HOME CONSTRUCTION CONTRACTOR | ACTIVE | CURRENT | 2021-08-10 | 2023-10-01 | 2025-03-31 |
HIC.0642566 | HOME IMPROVEMENT CONTRACTOR | QUALIFIED | AUTHORIZED FOR HOME IMPROVEMENT | 2015-04-24 | - | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011313002 | 2024-01-09 | - | Annual Report | Annual Report | - |
BF-0012331251 | 2024-01-09 | - | Annual Report | Annual Report | - |
BF-0010398495 | 2022-03-07 | - | Annual Report | Annual Report | 2022 |
0007157713 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0007157660 | 2021-02-15 | - | Annual Report | Annual Report | 2015 |
0007157697 | 2021-02-15 | - | Annual Report | Annual Report | 2019 |
0007157690 | 2021-02-15 | - | Annual Report | Annual Report | 2018 |
0007157703 | 2021-02-15 | - | Annual Report | Annual Report | 2020 |
0007157655 | 2021-02-15 | - | Annual Report | Annual Report | 2014 |
0007157665 | 2021-02-15 | - | Annual Report | Annual Report | 2016 |
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