Search icon

AWNING BOYS SERVICE LLC

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

Company Details

Entity Name: AWNING BOYS SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Mar 2021
Business ALEI: 1384163
Annual report due: 31 Mar 2025
Business address: 235 Garibaldi Ave, Stratford, CT, 06615-7268, United States
Mailing address: 235 Garibaldi Ave, Stratford, CT, United States, 06615-7268
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: awningboys@yahoo.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
OSKAR ZALEWSKI Officer 490 KOSSUTH STREET, BRIDGEPORT, CT, 06608, United States +1 203-428-7822 awningboys@yahoo.com 235 Garibaldi Ave, Stratford, CT, 06615-7268, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
OSKAR ZALEWSKI Agent 235 Garibaldi Ave, Stratford, CT, 06615-7268, United States 235 Garibaldi Ave, Stratford, CT, 06615-7268, United States +1 203-428-7822 awningboys@yahoo.com 235 Garibaldi Ave, Stratford, CT, 06615-7268, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0669036 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-03-30 2024-09-03 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013263044 2024-12-30 2024-12-30 Interim Notice Interim Notice -
BF-0012420072 2024-08-31 - Annual Report Annual Report -
BF-0010206039 2023-08-22 - Annual Report Annual Report 2022
BF-0011092650 2023-08-22 - Annual Report Annual Report -
BF-0011754883 2023-03-29 2023-03-29 Interim Notice Interim Notice -
BF-0011005559 2022-09-14 2022-09-14 Interim Notice Interim Notice -
0007359448 2021-06-03 2021-06-03 Interim Notice Interim Notice -
0007257338 2021-03-24 2021-03-24 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See something incorrect or outdated?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