Search icon

CONNECTICUT FIREARMS TRAINING ACADEMY LLC

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

Company Details

Entity Name: CONNECTICUT FIREARMS TRAINING ACADEMY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jan 2017
Business ALEI: 1227085
Annual report due: 31 Mar 2026
Business address: 45 Mill St, Berlin, CT, 06037-2336, United States
Mailing address: 45 Mill St, Berlin, CT, United States, 06037-2336
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: brian@ctpistolpermit.com

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN KOWALCZYK Agent 45 Mill St, Berlin, CT, 06037-2336, United States 45 Mill St, Berlin, CT, 06037-2336, United States +1 860-978-9796 brian@ctpistolpermit.com 282 WEST MAIN STREET, PLAINVILLE, CT, 06062, United States

Officer

Name Role Business address Residence address
BRIAN R. KOWALCZYK Officer 1224 FARMINGTON AVE., UNIT D 2ND FLOOR, 1224 FARMINGTON AVE., UNIT D 2ND FLOOR, BERLIN, CT, 06037, United States 282 WEST MAIN STREET, PLAINVILLE, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069055 2025-03-04 - Annual Report Annual Report -
BF-0012702488 2024-07-24 2024-07-24 Change of Business Address Business Address Change -
BF-0012245166 2024-01-18 - Annual Report Annual Report -
BF-0011470194 2023-03-08 - Annual Report Annual Report -
BF-0010200761 2022-02-22 - Annual Report Annual Report 2022
0007186621 2021-02-24 - Annual Report Annual Report 2021
0006736992 2020-01-30 - Annual Report Annual Report 2020
0006302484 2019-01-02 - Annual Report Annual Report 2019
0006045148 2018-01-30 - Annual Report Annual Report 2018
0005742186 2017-01-16 2017-01-16 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See something incorrect or outdated?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