Search icon

MIRO OF ALL TRADES LLC

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

Company Details

Entity Name: MIRO OF ALL TRADES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Aug 2018
Business ALEI: 1281649
Annual report due: 31 Mar 2025
Business address: 54 Foster St, Meriden, CT, 06451-3108, United States
Mailing address: 54 Foster St, Meriden, CT, United States, 06451-3108
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mmjnyy1@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MIROSLAW JURGASIK Agent 54 Foster St, Meriden, CT, 06451-3108, United States 54 Foster St, Meriden, CT, 06451-3108, United States +1 860-810-5478 MMJNYY1@GMAIL.COM 54 Foster St, Meriden, CT, 06451-3108, United States

Officer

Name Role Business address Phone E-Mail Residence address
MIROSLAW JURGASIK Officer 48 Long Swamp Rd, Wolcott, CT, 06716-1411, United States +1 860-810-5478 MMJNYY1@GMAIL.COM 54 Foster St, Meriden, CT, 06451-3108, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0654505 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-03-12 2024-04-23 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012187226 2024-03-03 - Annual Report Annual Report -
BF-0011226717 2023-01-30 - Annual Report Annual Report -
BF-0010305967 2022-02-05 - Annual Report Annual Report 2022
0007130663 2021-02-06 - Annual Report Annual Report 2021
0006874379 2020-04-04 2020-04-04 Change of Email Address Business Email Address Change -
0006856706 2020-03-30 - Annual Report Annual Report 2020
0006422971 2019-03-05 - Annual Report Annual Report 2019
0006231059 2018-08-10 2018-08-10 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See something incorrect or outdated?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