Search icon

DREWNICK1012, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: DREWNICK1012, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 2018
Business ALEI: 1264751
Annual report due: 31 Mar 2025
Business address: 5 REYNOLDS STREET, NORWALK, CT, 06855, United States
Mailing address: 5 REYNOLDS STREET, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ALOTS1199@AOL.COM

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL R. CYR Agent 5 REYNOLDS STREET, NORWALK, CT, 06855, United States 5 REYNOLDS STREET, NORWALK, CT, 06855, United States +1 203-515-1583 ALOTS1199@AOL.COM CONNECTICUT, 9 PARK STREET, APT 402, NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
NICHOLAS R. CYR Officer - - - 9 PARK STREET, NORWALK, CT, 06851, United States
MICHAEL R. CYR Officer 5 REYNOLDS STREET, NORWALK, CT, 06855, United States +1 203-515-1583 ALOTS1199@AOL.COM CONNECTICUT, 9 PARK STREET, APT 402, NORWALK, CT, 06851, United States
ANDREW K. CYR Officer - - - 9 PARK STREET, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012571134 2024-03-23 - Annual Report Annual Report -
BF-0011224548 2023-04-16 - Annual Report Annual Report -
BF-0010767303 2023-04-01 - Annual Report Annual Report -
BF-0009840944 2023-03-25 - Annual Report Annual Report -
BF-0009430778 2023-02-18 - Annual Report Annual Report 2020
BF-0009430752 2023-02-18 - Annual Report Annual Report 2019
0006100417 2018-02-22 2018-02-22 Business Formation Certificate of Organization -
See something incorrect or outdated?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