Search icon

PGS HOME IMPROVEMENT LLC

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

Company Details

Entity Name: PGS HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Oct 2014
Business ALEI: 1158849
Business address: 61 DAISY CIRCLE, BRISTOL, CT, 06010, United States
Mailing address: 61 DAISY CIRCLE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: agd.grzes@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
PIOTR STACHURSKI Agent 61 DAISY CIRCLE, BRISTOL, CT, 06010, United States 61 DAISY CIRCLE, BRISTOL, CT, 06010, United States rejnincpa@yahoo.com 61 DAISY CIRCLE, BRISTOL, CT, 06010, United States

Officer

Name Role Business address E-Mail Residence address
PIOTR STACHURSKI Officer 61 DAISY CIRCLE, 61 DAISY CIRCLE, BRISTOL, CT, 06010, United States rejnincpa@yahoo.com 61 DAISY CIRCLE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012712147 2024-08-01 2024-08-01 Reinstatement Certificate of Reinstatement -
BF-0012699922 2024-07-23 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012617444 2024-04-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007112819 2021-02-02 - Annual Report Annual Report 2021
0006856306 2020-03-30 - Annual Report Annual Report 2020
0006448631 2019-03-11 - Annual Report Annual Report 2019
0006448617 2019-03-11 - Annual Report Annual Report 2018
0006448600 2019-03-11 - Annual Report Annual Report 2017
0005648986 2016-09-09 - Annual Report Annual Report 2016
0005433072 2015-11-18 - Annual Report Annual Report 2015
See something incorrect or outdated?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