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 |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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