Search icon

5 Kettle Creek Road LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: 5 Kettle Creek Road LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Mar 2022
Business ALEI: 2473375
Annual report due: 31 Mar 2025
Business address: 66 Coleytown Road, Westport, CT, 06880, United States
Mailing address: 66 Coleytown Road, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lublinskyym@gmail.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL LUBLINSKY Officer 66 COLEYTOWN ROAD, WESTPORT, CT, 06880, United States +1 203-550-2887 lublinskym@gmail.com 745 SEVENTH AVENUE, NEW YORK, NY, 10019, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL LUBLINSKY Agent 66 Coleytown Road, Westport, CT, 06880, United States 66 COLEYTOWN ROAD, WESTPORT, CT, 06880, United States +1 203-550-2887 lublinskym@gmail.com 745 SEVENTH AVENUE, NEW YORK, NY, 10019, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016640 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2022-03-03 2022-03-03 2023-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012255539 2024-08-29 - Annual Report Annual Report -
BF-0011141270 2024-08-29 - Annual Report Annual Report -
BF-0012709532 2024-07-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010492587 2022-03-02 2022-03-02 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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