Search icon

DR. FRANKENOTTER COMPUTER REPAIR AND CONSULTING, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: DR. FRANKENOTTER COMPUTER REPAIR AND CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Oct 2014
Business ALEI: 1158686
Annual report due: 31 Mar 2025
Business address: 48 NORTH HOADLEY STR, NAUGATUCK, CT, 06770, United States
Mailing address: 48 NORTH HOADLEY STR, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: otto@drfrankenotter.com

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
OTTO SCHILKOWSKI Agent 48 NORTH HOADLEY STR, NAUGATUCK, CT, 06770, United States 48 NORTH HOADLEY STR, NAUGATUCK, CT, 06770, United States +1 203-513-9117 otto@drfrankenotter.com 48 NORTH HOADLEY STR, NAUGATUCK, CT, 06770, United States

Officer

Name Role Business address Phone E-Mail Residence address
OTTO SCHILKOWSKI Officer 48 NORTH HOADLEY STR, NAUGATUCK, CT, 06770, United States +1 203-513-9117 otto@drfrankenotter.com 48 NORTH HOADLEY STR, NAUGATUCK, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012263518 2024-04-01 - Annual Report Annual Report -
BF-0011199538 2023-02-04 - Annual Report Annual Report -
BF-0010377704 2022-04-09 - Annual Report Annual Report 2022
0007179835 2021-02-20 - Annual Report Annual Report 2021
0006822709 2020-03-09 - Annual Report Annual Report 2020
0006515963 2019-04-01 - Annual Report Annual Report 2019
0006515960 2019-04-01 - Annual Report Annual Report 2018
0006107492 2018-03-05 - Annual Report Annual Report 2015
0006107497 2018-03-05 - Annual Report Annual Report 2017
0006107494 2018-03-05 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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