Entity Name: | KLAR STUDIO, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Jun 2017 |
Business ALEI: | 1240880 |
Annual report due: | 03 Jun 2025 |
Business address: | 258 main ave, NORWALK, CT, 06851, United States |
Mailing address: | 258 Main Ave, NORWALK, CT, United States, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 200 |
E-Mail: | phil@klarstudio.com |
NAICS
444180 Other Building Material DealersThis industry comprises establishments (except home centers, paint and wallpaper retailers, and hardware retailers) primarily engaged in retailing specialized lines of new building materials, such as lumber, fencing, glass, doors, plumbing fixtures and supplies, electrical supplies, prefabricated buildings and kits, and kitchen and bath cabinets and countertops to be installed. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KLAR STUDIO, INC., NEW YORK | 7080940 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Boga Davidson | Agent | 258 Main St, Norwalk, CT, 06851-2748, United States | 258 Main St, Norwalk, CT, 06851-2748, United States | +1 203-803-7411 | boga@klarstudio.com | 207 Foxboro Dr, 207, Norwalk, CT, 06851-1155, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KRISTYNA GUDAS | Officer | 258 Main St, Norwalk, CT, 06851-2748, United States | CT, 258 Main Avenue, NORWALK, CT, 06851, United States |
Henryk Pawel Gudas | Officer | 258 Main St, Norwalk, CT, 06851-2748, United States | 16 Davis Dr, Armonk, NY, 10504-3005, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0654219 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2019-02-15 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012116559 | 2024-05-23 | - | Annual Report | Annual Report | - |
BF-0011340007 | 2023-07-03 | - | Annual Report | Annual Report | - |
BF-0011866526 | 2023-06-27 | 2023-06-27 | Interim Notice | Interim Notice | - |
BF-0011866513 | 2023-06-27 | 2023-06-27 | Interim Notice | Interim Notice | - |
BF-0011062155 | 2022-11-16 | 2022-11-16 | Change of Business Address | Business Address Change | - |
BF-0010614442 | 2022-05-31 | - | Annual Report | Annual Report | - |
BF-0010167568 | 2021-12-16 | 2021-12-16 | Interim Notice | Interim Notice | - |
BF-0010167571 | 2021-12-16 | 2021-12-16 | Change of Agent | Agent Change | - |
0007364613 | 2021-06-09 | - | Annual Report | Annual Report | 2021 |
0006900602 | 2020-05-08 | - | Annual Report | Annual Report | 2020 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3910198407 | 2021-02-05 | 0156 | PPS | 241 Westport Ave, Norwalk, CT, 06851-4310 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6722887402 | 2020-05-15 | 0156 | PPP | 241 WESTPORT AVE, NORWALK, CT, 06851-4310 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4134597 | Interstate | 2024-03-06 | 10000 | 2023 | 3 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 1 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 1 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 1 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 1 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
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