Search icon

PRESTIGE WORLDWIDE PROPERTIES LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRESTIGE WORLDWIDE PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 26 Jan 2015
Business ALEI: 1166773
Annual report due: 31 Mar 2024
Business address: 143 DOWD ST, NEWINGTON, CT, 06111, United States
Mailing address: 143 DOWD ST, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: prestigeworldwidepropertiesllc@yahoo.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
THOMAS DZIEKAN Officer 143 DOWD ST, NEWINGTON, CT, 06111, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS EDWARD DZIEKAN Agent 143 DOWD ST, NEWINGTON, CT, 06111, United States 143 DOWD ST, NEWINGTON, CT, 06111, United States +1 860-202-2682 tdziekan82@yahoo.com 143 DOWD ST, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009390578 2023-02-28 - Annual Report Annual Report 2018
BF-0009934668 2023-02-28 - Annual Report Annual Report -
BF-0009390580 2023-02-28 - Annual Report Annual Report 2020
BF-0009390582 2023-02-28 - Annual Report Annual Report 2016
BF-0011212224 2023-02-28 - Annual Report Annual Report -
BF-0010760836 2023-02-28 - Annual Report Annual Report -
BF-0009390581 2023-02-28 - Annual Report Annual Report 2017
BF-0009390579 2023-02-28 - Annual Report Annual Report 2019
BF-0011689764 2023-02-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005277529 2015-01-26 - Business Formation Certificate of Organization -
See something incorrect or outdated?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