Search icon

SOUNDVIEW BUILDERS, LLC

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

Company Details

Entity Name: SOUNDVIEW BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 1989
Business ALEI: 0231759
Annual report due: 31 Mar 2025
Business address: 1A Punch Bowl Dr, Westport, CT, 06880-2126, United States
Mailing address: 1A PUNCH BOWL DRIVE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jimezzes@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

Officer

Name Role Business address Phone E-Mail Residence address
JAMES C. EZZES Officer 1A PUNCH BOWL DRIVE, WESTPORT, CT, 06880, United States +1 203-856-5567 jimezzes@gmail.com 1A PUNCH BOWL DRIVE, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES C. EZZES Agent 1A PUNCH BOWL DRIVE 1A PUNCH BOWL DRIVE WESTPORT, WESTPORT, CT, 06880, United States 1A PUNCH BOWL DRIVE, WESTPORT, CT, 06880, United States +1 203-856-5567 jimezzes@gmail.com 1A PUNCH BOWL DRIVE, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0523087 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - 1995-08-01
HIC.0651489 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-04-23 2024-04-01 2025-03-31
HIC.0559604 HOME IMPROVEMENT CONTRACTOR INACTIVE CHANGE TO LEGAL ENTITY 2004-12-01 2016-12-01 2017-11-30

History

Type Old value New value Date of change
Name change SOUNDVIEW BUILDERS, INC. SOUNDVIEW BUILDERS, LLC 2016-11-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268392 2024-01-29 - Annual Report Annual Report -
BF-0011385260 2023-02-25 - Annual Report Annual Report -
BF-0010285251 2022-03-31 - Annual Report Annual Report 2022
0007202051 2021-03-03 - Annual Report Annual Report 2021
0006903117 2020-05-12 - Annual Report Annual Report 2020
0006453966 2019-03-12 - Annual Report Annual Report 2018
0006453986 2019-03-12 - Annual Report Annual Report 2019
0006453719 2019-03-12 - Annual Report Annual Report 2017
0006453692 2019-03-12 - Annual Report Annual Report 2016
0005695456 2016-11-10 2016-11-10 Conversion Certificate of Conversion -
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