M.B. KUBISEK, LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | M.B. KUBISEK, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Apr 2015 |
Date of dissolution: | 01 Jun 2023 |
Business ALEI: | 1173654 |
Annual report due: | 31 Mar 2026 |
Business address: | 165 Short Beach Rd, East Haven, CT, 06512, United States |
Mailing address: | 165 Short Beach Rd, East Haven, CT, United States, 06512 |
ZIP code: | 06512 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mbkubisek@hotmail.com |
NAICS
238330 Flooring ContractorsThis industry comprises establishments primarily engaged in the installation of resilient floor tile, carpeting, linoleum, and hardwood flooring. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL B. KUBISEK | Officer | 123 Opening Hill Rd, Madison, CT, 06443, United States | 123 Opening Hill Rd, Madison, CT, 06443, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Michael B. Kubisek | Agent | 165 Short Beach Rd, East Haven, CT, 06512-3528, United States | 165 Short Beach Rd, East Haven, CT, 06512-3528, United States | +1 203-979-5284 | mbkubisek@hotmail.com | 123 Opening Hill Rd, Madison, CT, 06443, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012558160 | 2024-02-19 | 2024-02-19 | Reinstatement | Certificate of Reinstatement | - |
BF-0011830289 | 2023-06-01 | 2023-06-01 | Dissolution | Certificate of Dissolution | - |
BF-0011202119 | 2023-02-23 | - | Annual Report | Annual Report | - |
BF-0010216212 | 2022-02-24 | - | Annual Report | Annual Report | 2022 |
BF-0009785633 | 2021-07-05 | - | Annual Report | Annual Report | - |
0006905673 | 2020-05-16 | - | Annual Report | Annual Report | 2020 |
0006905671 | 2020-05-16 | - | Annual Report | Annual Report | 2018 |
0006905672 | 2020-05-16 | - | Annual Report | Annual Report | 2019 |
0005836761 | 2017-05-06 | - | Annual Report | Annual Report | 2017 |
0005553547 | 2016-04-29 | - | Annual Report | Annual Report | 2016 |
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