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 |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
Name | Role | Business address | Mailing address | 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 |
Name | Role | Business address | 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 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 |
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