Search icon

MIZAK HOLDINGS LLC

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

Company Details

Entity Name: MIZAK HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2014
Business ALEI: 1158286
Annual report due: 31 Mar 2026
Business address: 1420 MAIN STREET, GLASTONBURY, CT, 06033, United States
Mailing address: 1420 MAIN STREET, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kellie@preservewealth.biz

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONALD S. HENDEL Agent 315 HIGHLAND AVE, STE. 101, CHESHIRE, CT, 06410, United States 315 HIGHLAND AVE, STE. 101, CHESHIRE, CT, 06410, United States +1 203-234-6321 KELLIE@PRESERVEWEALTH.BIZ 105 SCENIC COURT, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
DANIEL J ZAK Officer 1420 MAIN STREET, GLASTONBURY, CT, 06033, United States 83 Johnson Rd, Marlborough, CT, 06447, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043700 2025-03-25 - Annual Report Annual Report -
BF-0012261876 2024-03-11 - Annual Report Annual Report -
BF-0011202662 2023-02-02 - Annual Report Annual Report -
BF-0010390494 2022-03-03 - Annual Report Annual Report 2022
0007118947 2021-02-03 - Annual Report Annual Report 2021
0006764035 2020-02-13 - Annual Report Annual Report 2020
0006389803 2019-02-18 - Annual Report Annual Report 2019
0006052044 2018-02-02 - Annual Report Annual Report 2016
0006052058 2018-02-02 - Annual Report Annual Report 2018
0006052052 2018-02-02 - 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See something incorrect or outdated?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