Search icon

PREMIER WOODCRAFT, LLC

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

Company Details

Entity Name: PREMIER WOODCRAFT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Sep 2016
Business ALEI: 1217418
Annual report due: 31 Mar 2025
Business address: 98 FAWN RIDGE LANE, NORWALK, CT, 06851, United States
Mailing address: 98 FAWN RIDGE LANE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: WADOLEK2@GMAIL.COM

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAWEL WADOLOWSKI Agent 98 FAWN RIDGE LANE, NORWALK, CT, 06851, United States 98 FAWN RIDGE LANE, NORWALK, CT, 06851, United States +1 203-428-5941 WADOLEK2@GMAIL.COM 98 FAWN RIDGE LANE, NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAWEL WADOLOWSKI Officer 98 FAWN RIDGE LANE, NORWALK, CT, 06851, United States +1 203-428-5941 WADOLEK2@GMAIL.COM 98 FAWN RIDGE LANE, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012247301 2024-04-07 - Annual Report Annual Report -
BF-0009979370 2023-07-20 - Annual Report Annual Report -
BF-0011466846 2023-07-20 - Annual Report Annual Report -
BF-0010904836 2023-07-20 - Annual Report Annual Report -
BF-0008429070 2023-07-19 - Annual Report Annual Report 2020
BF-0008429069 2023-07-19 - Annual Report Annual Report 2018
BF-0008429071 2023-07-19 - Annual Report Annual Report 2017
BF-0008429068 2023-07-19 - Annual Report Annual Report 2019
BF-0011778834 2023-04-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005656209 2016-09-12 2016-09-12 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See something incorrect or outdated?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