Search icon

MATTHEW KOZLOSKI ENTERPRISES, LLC

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

Company Details

Entity Name: MATTHEW KOZLOSKI ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Jan 2014
Business ALEI: 1128596
Annual report due: 31 Mar 2026
Business address: 395 Sir Walter Dr, Cheshire, CT, 06410-2906, United States
Mailing address: 395 Sir Walter Dr, Cheshire, CT, United States, 06410-2906
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mattsoldfashioned@gmail.com

Industry & Business Activity

NAICS

325611 Soap and Other Detergent Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing and packaging bath, facial, and hand soaps, hand sanitizers, and other detergents, such as laundry and dishwashing detergents; toothpaste gels and tooth powders; and natural glycerin. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW KOZLOSKI Agent 395 Sir Walter Dr, Cheshire, CT, 06410-2906, United States 395 Sir Walter Dr, Cheshire, CT, 06410-2906, United States +1 860-916-2125 MATTSOLDFASHIONED@GMAIL.COM 395 Sir Walter Dr, Cheshire, CT, 06410-2906, United States

Officer

Name Role Business address Phone E-Mail Residence address
MATTHEW KOZLOSKI Officer 395 Sir Walter Dr, Cheshire, CT, 06410-2906, United States +1 860-916-2125 MATTSOLDFASHIONED@GMAIL.COM 395 Sir Walter Dr, Cheshire, CT, 06410-2906, United States

History

Type Old value New value Date of change
Name change MATT'S OLD-FASHIONED, LLC MATTHEW KOZLOSKI ENTERPRISES, LLC 2018-07-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013035517 2025-04-13 - Annual Report Annual Report -
BF-0012330391 2024-01-26 - Annual Report Annual Report -
BF-0011316155 2023-01-23 - Annual Report Annual Report -
BF-0010400545 2022-03-26 - Annual Report Annual Report 2022
0007359395 2021-06-03 - Annual Report Annual Report 2021
0006861551 2020-03-31 - Annual Report Annual Report 2020
0006861520 2020-03-31 - Annual Report Annual Report 2019
0006216659 2018-07-13 2018-07-13 Amendment Amend Name -
0006166956 2018-04-21 - Annual Report Annual Report 2017
0006166954 2018-04-21 - Annual Report Annual Report 2015
See something incorrect or outdated?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