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 |
NAICS
541330 Engineering ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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