Entity Name: | Bereczky, Inc |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Jul 2016 |
Business ALEI: | 1211215 |
Annual report due: | 14 Jul 2025 |
Business address: | 191 Lloyd Dr, Fairfield, CT, 06825-1153, United States |
Mailing address: | 191 Lloyd Dr, Fairfield, CT, United States, 06825-1153 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | attila@bereczky.com |
NAICS
541370 Surveying and Mapping (except Geophysical) ServicesThis industry comprises establishments primarily engaged in performing surveying and mapping services of the surface of the earth, including the sea floor. These services may include surveying and mapping of areas above or below the surface of the earth, such as the creation of view easements or segregating rights in parcels of land by creating underground utility easements. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ATTILA BERECZKY | Officer | 191 Lloyd Dr, Fairfield, CT, 06825-1153, United States | +1 203-970-1209 | attila@bereczky.com | 191 Lloyd Dr, Fairfield, CT, 06825-1153, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ATTILA BERECZKY | Agent | 191 Lloyd Dr, Fairfield, CT, 06825-1153, United States | 191 Lloyd Dr, Fairfield, CT, 06825-1153, United States | +1 203-970-1209 | attila@bereczky.com | 191 Lloyd Dr, Fairfield, CT, 06825-1153, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
JPC.0000150 | JOINT PRACTICE | LAPSED | - | 2016-08-15 | 2023-05-01 | 2024-04-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | DIMARZO & BERECZKY INC | Bereczky, Inc | 2024-03-27 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012258887 | 2024-07-15 | - | Annual Report | Annual Report | - |
BF-0012593599 | 2024-03-27 | 2024-03-27 | Interim Notice | Interim Notice | - |
BF-0012593579 | 2024-03-27 | 2024-03-27 | Name Change Amendment | Certificate of Amendment | - |
BF-0011460497 | 2023-09-14 | - | Annual Report | Annual Report | - |
BF-0009894484 | 2023-04-19 | - | Annual Report | Annual Report | - |
BF-0010901386 | 2023-04-19 | - | Annual Report | Annual Report | - |
BF-0008085188 | 2022-05-17 | - | Annual Report | Annual Report | 2020 |
0006945727 | 2020-07-14 | - | Annual Report | Annual Report | 2019 |
0006211710 | 2018-07-06 | - | Annual Report | Annual Report | 2018 |
0005897810 | 2017-07-31 | 2017-07-31 | First Report | Organization and First Report | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005105027 | Active | OFS | 2022-11-17 | 2027-11-17 | ORIG FIN STMT | |||||||||||||
|
Name | Bereczky, Inc |
Role | Debtor |
Name | First Western Bank & Trust |
Role | Secured Party |
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