Search icon

HELLENIC ALUMINUM COMPANY OF AMERICA, LLC

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

Company Details

Entity Name: HELLENIC ALUMINUM COMPANY OF AMERICA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 May 2017
Business ALEI: 1240352
Annual report due: 31 Mar 2025
Business address: 150 PROSPECT STREET UNIT 7 UNIT 7, GREENWICH, CT, 06830, United States
Mailing address: PO BOX 480, STAMFORD, CT, United States, 06904
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: fotis.boliakis@halcoa.com

Industry & Business Activity

NAICS

238150 Glass and Glazing Contractors

This industry comprises establishments primarily engaged in installing glass panes in prepared openings (i.e., glazing work) and other glass work for buildings. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of HELLENIC ALUMINUM COMPANY OF AMERICA, LLC, NEW YORK 5226955 NEW YORK

Officer

Name Role Business address Residence address
FOTIS BOLIAKLIS Officer 150 PROSPECT STREET, UNIT 7, GREENWICH, CT, 06830, United States 150 PROSPECT STREET, UNIT 7, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUKAS J. THOMAS Agent 53 EAST AVENUE, NORWALK, CT, 06851, United States 53 EAST AVENUE, NORWALK, CT, 06851, United States +1 203-543-1480 lukas.thomas@yahoo.com 18 BOTSFORD PL., TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0652608 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2018-08-20 2018-08-20 2019-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012106855 2024-03-22 - Annual Report Annual Report -
BF-0011334177 2023-03-31 - Annual Report Annual Report -
BF-0010209854 2022-06-29 - Annual Report Annual Report 2022
0007340777 2021-05-17 - Annual Report Annual Report 2021
0007018460 2020-11-13 - Annual Report Annual Report 2020
0007018456 2020-11-13 - Annual Report Annual Report 2019
0007018448 2020-11-13 - Annual Report Annual Report 2018
0005852936 2017-05-30 2017-05-30 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See something incorrect or outdated?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