Entity Name: | LESKO ENTERPRISES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Mar 2020 |
Business ALEI: | 1339651 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 531311 - Residential Property Managers |
Business address: | 41 DAY STREET, GRANBY, CT, 06035, United States |
Mailing address: | 35 Pearl Street, Suite 301, New Britain, CT, United States, 06051 |
ZIP code: | 06035 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rscalise@esmlaw.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Robert A Scalise | Agent | 35 Pearl Street, Suite 301, New Britain, CT, 06051, United States | 35 Pearl Street, Suite 301, New Britain, CT, 06051, United States | +1 860-798-3618 | rscalise@esmlaw.com | 89 South Main Drive, New Britain, CT, 06052, United States |
Name | Role | Residence address |
---|---|---|
ROBERT E. LESKO | Officer | 41 DAY STREET, GRANBY, CT, 06035, United States |
KENNETH J. LESKO | Officer | 14 CHATFIELD DRIVE, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012052699 | 2024-01-23 | No data | Annual Report | Annual Report | No data |
BF-0010919253 | 2023-11-17 | No data | Annual Report | Annual Report | No data |
BF-0011500794 | 2023-11-17 | No data | Annual Report | Annual Report | No data |
BF-0009797701 | 2023-11-16 | No data | Annual Report | Annual Report | No data |
BF-0011933658 | 2023-08-16 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006836710 | 2020-03-09 | 2020-03-09 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website