Search icon

KELLEY BISKUPIAK LLC

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

Company Details

Entity Name: KELLEY BISKUPIAK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 2013
Business ALEI: 1123190
Annual report due: 31 Mar 2026
Business address: 14 CROWN POINT, CANTON, CT, 06019, United States
Mailing address: 14 CROWN POINT, CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kelley@beyoubravely.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON S. FAMIGLIETTI Agent 145 WEST MAIN STREET, PLAINVILLE, CT, 06062, United States 145 WEST MAIN STREET, PLAINVILLE, CT, 06062, United States +1 860-620-3163 jason@famandfam.com 52 PEPPERCORN LANE, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Residence address
KELLEY BISKUPIAK Officer 14 CROWN POINT, CANTON, CT, 06019, United States 14 CROWN POINT, CANTON, CT, 06019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013034037 2025-03-12 - Annual Report Annual Report -
BF-0012330299 2024-03-26 - Annual Report Annual Report -
BF-0011313231 2023-03-30 - Annual Report Annual Report -
BF-0010234240 2022-03-28 - Annual Report Annual Report 2022
0007201567 2021-03-03 - Annual Report Annual Report 2020
0007201564 2021-03-03 - Annual Report Annual Report 2019
0007201571 2021-03-03 - Annual Report Annual Report 2021
0006349233 2019-01-30 - Annual Report Annual Report 2018
0006149945 2018-04-02 - Annual Report Annual Report 2017
0005677719 2016-10-20 - 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