Entity Name: | KUKULSKI CONTRACTING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Aug 2018 |
Business ALEI: | 1279306 |
Annual report due: | 31 Mar 2026 |
Business address: | 510 Maple Ave, Bristol, CT, 06010-2697, United States |
Mailing address: | 510 Maple Ave, Bristol, CT, United States, 06010-2697 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | kukulski94@yahoo.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KACPER KUKULSKI | Agent | 510 Maple Ave, Bristol, CT, 06010-2697, United States | 510 Maple Ave, Bristol, CT, 06010-2697, United States | +1 860-578-5488 | kukulski94@yahoo.com | 510 Maple Ave, Bristol, CT, 06010-2697, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KACPER KUKULSKI | Officer | 106 WALLACE ST, NEW BRITAIN, CT, 06051, United States | +1 860-578-5488 | kukulski94@yahoo.com | 510 Maple Ave, Bristol, CT, 06010-2697, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0652460 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2019-01-02 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013096634 | 2025-01-02 | - | Annual Report | Annual Report | - |
BF-0012356949 | 2024-01-04 | - | Annual Report | Annual Report | - |
BF-0011233412 | 2023-02-16 | - | Annual Report | Annual Report | - |
BF-0010527996 | 2022-04-01 | - | Annual Report | Annual Report | - |
BF-0008084377 | 2022-03-29 | - | Annual Report | Annual Report | 2020 |
BF-0009914746 | 2022-03-29 | - | Annual Report | Annual Report | - |
0006301639 | 2019-01-01 | - | Annual Report | Annual Report | 2019 |
0006261538 | 2018-10-16 | 2018-10-16 | Interim Notice | Interim Notice | - |
0006229000 | 2018-08-07 | 2018-08-07 | Business Formation | Certificate of Organization | - |
0006217857 | 2018-07-17 | - | Name Reservation | Reservation of Name | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1026778502 | 2021-02-18 | 0156 | PPP | 106 Wallace St, New Britain, CT, 06051-3312 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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