Entity Name: | AMERICAN DRY BASEMENT SYSTEMS, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Aug 1997 |
Business ALEI: | 0569725 |
Annual report due: | 31 Mar 2026 |
Business address: | 5 OAK LN, DANBURY, CT, 06810, United States |
Mailing address: | 28 Del Mar Dr, Brookfield, CT, United States, 06804-2401 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | accounting@americandry.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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHRISTOPHER T. DONOHUE | Agent | 3 FAWNWOOD RD., SANDY HOOK, CT, 06482, United States | 17 DOWNS ST., DANBURY, CT, 06810, United States | +1 203-748-9259 | poshea007@gmail.com | 925 ORONOKE RD. UNIT 16E, WATERBURY, CT, 06708, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER O'SHEA | Officer | 5 OAK LN, DANBURY, CT, 06810, United States | 5 OAK LN, DANBURY, CT, 06810, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | AMERICAN FOUNDATION WATERPROOFING, L.L.C. | AMERICAN DRY BASEMENT SYSTEMS, L.L.C. | 1997-09-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012927774 | 2025-03-03 | - | Annual Report | Annual Report | - |
BF-0012174334 | 2024-04-26 | - | Annual Report | Annual Report | - |
BF-0011262974 | 2023-03-29 | - | Annual Report | Annual Report | - |
BF-0010529911 | 2022-07-08 | - | Annual Report | Annual Report | - |
BF-0009863625 | 2022-03-07 | - | Annual Report | Annual Report | - |
0007219199 | 2021-02-26 | 2021-02-26 | Reinstatement | Certificate of Reinstatement | - |
0007138662 | 2021-02-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007001197 | 2020-10-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006209012 | 2018-06-29 | - | Annual Report | Annual Report | 2000 |
0002041552 | 1999-11-10 | - | Annual Report | Annual Report | 1999 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4328357203 | 2020-04-27 | 0156 | PPP | 5 Oak Ln, Danbury, CT, 06810 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003331915 | Active | MUNICIPAL | 2019-10-01 | 2034-03-22 | AMENDMENT | |||||||||||||
|
Name | AMERICAN DRY BASEMENT SYSTEMS, L.L.C. |
Role | Debtor |
Name | TOWN OF BROOKFIELD - TAX COLLECTOR |
Role | Secured Party |
Parties
Name | TOWN OF BROOKFIELD - TAX COLLECTOR |
Role | Secured Party |
Name | AMERICAN DRY BASEMENT SYSTEMS, L.L.C. |
Role | Debtor |
Parties
Name | AMERICAN DRY BASEMENT SYSTEMS, L.L.C. |
Role | Debtor |
Name | TOWN OF BROOKFIELD - TAX COLLECTOR |
Role | Secured Party |
Parties
Name | AMERICAN DRY BASEMENT SYSTEMS, L.L.C. |
Role | Debtor |
Name | TOWN OF BROOKFIELD - TAX COLLECTOR |
Role | Secured Party |
Parties
Name | AMERICAN DRY BASEMENT SYSTEMS, L.L.C. |
Role | Debtor |
Name | TOWN OF BROOKFIELD - TAX COLLECTOR |
Role | Secured Party |
Parties
Name | AMERICAN DRY BASEMENT SYSTEMS, L.L.C. |
Role | Debtor |
Name | TOWN OF BROOKFIELD - TAX COLLECTOR |
Role | Secured Party |
Parties
Name | AMERICAN DRY BASEMENT SYSTEMS, L.L.C. |
Role | Debtor |
Name | TOWN OF BROOKFIELD - TAX COLLECTOR |
Role | Secured Party |
Parties
Name | AMERICAN DRY BASEMENT SYSTEMS, L.L.C. |
Role | Debtor |
Name | TOWN OF BROOKFIELD - TAX COLLECTOR |
Role | Secured Party |
Parties
Name | AMERICAN DRY BASEMENT SYSTEMS, L.L.C. |
Role | Debtor |
Name | TOWN OF BROOKFIELD - TAX COLLECTOR |
Role | Secured Party |
Parties
Name | AMERICAN DRY BASEMENT SYSTEMS, L.L.C. |
Role | Debtor |
Name | TOWN OF BROOKFIELD - TAX COLLECTOR |
Role | Secured Party |
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