Search icon

AXEMAN ENTERPRISES, LLC

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

Company Details

Entity Name: AXEMAN ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 2015
Business ALEI: 1167556
Annual report due: 31 Mar 2026
Business address: 48 UNION ST STE 1C, STAMFORD, CT, 06906, United States
Mailing address: 48 UNION ST STE 1C, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: angela@summertax.com

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment, and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones, and precious metals). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEITH W WOFSEY Agent 48 UNION ST #1C, STAMFORD, CT, 06906, United States 48 UNION ST #1C, STAMFORD, CT, 06906, United States +1 203-327-4311 keith@summertax.com 48 UNION ST STE 1C, STAMFORD, CT, 06906, United States

Officer

Name Role Business address Residence address
MIROSLAV SEKERAK Officer 7 PRISCILLA ROAD, Norwalk, CT, 06850, United States 7 PRISCILLA ROAD, Norwalk, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013049254 2025-03-29 - Annual Report Annual Report -
BF-0012668950 2024-06-19 2024-06-19 Interim Notice Interim Notice -
BF-0012418562 2024-02-20 - Annual Report Annual Report -
BF-0008329386 2023-03-01 - Annual Report Annual Report 2017
BF-0008329384 2023-03-01 - Annual Report Annual Report 2018
BF-0011204720 2023-03-01 - Annual Report Annual Report -
BF-0008329383 2023-03-01 - Annual Report Annual Report 2019
BF-0009931439 2023-03-01 - Annual Report Annual Report -
BF-0010757248 2023-03-01 - Annual Report Annual Report -
BF-0008329385 2023-03-01 - Annual Report Annual Report 2020
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