Search icon

MRAZIK ENGINEERING, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MRAZIK ENGINEERING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jan 2017
Business ALEI: 1228674
Annual report due: 31 Mar 2026
Business address: 54 SALEM ROAD, PROSPECT, CT, 06712, United States
Mailing address: 54 SALEM ROAD, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mjmrazik86@gmail.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL JOHN MRAZIK Agent 54 SALEM ROAD, PROSPECT, CT, 06712, United States 54 SALEM ROAD, PROSPECT, CT, 06712, United States +1 203-788-5096 mjmrazik86@gmail.com 54 SALEM ROAD, PROSPECT, CT, 06712, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL JOHN MRAZIK Officer 54 SALEM ROAD, PROSPECT, CT, 06712, United States +1 203-788-5096 mjmrazik86@gmail.com 54 SALEM ROAD, PROSPECT, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012245369 2024-02-03 - Annual Report Annual Report -
BF-0011333144 2023-03-17 - Annual Report Annual Report -
BF-0010340473 2022-03-20 - Annual Report Annual Report 2022
0007250166 2021-03-22 - Annual Report Annual Report 2021
0006844010 2020-03-20 - Annual Report Annual Report 2020
0006486137 2019-03-22 - Annual Report Annual Report 2019
0006123456 2018-03-14 - Annual Report Annual Report 2018
0005944201 2017-10-10 2017-10-10 Interim Notice Interim Notice -
0005944204 2017-10-10 2017-10-10 Change of Agent Address Agent Address Change -
0005908955 2017-07-28 2017-07-28 Change of Business Address Business Address Change -
See something incorrect or outdated? Let us know

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