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 |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SOUNDVIEW BUILDERS, INC. | SOUNDVIEW BUILDERS, LLC | 2016-11-10 |
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 | - |
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