Search icon

KAIS CUSTOM BUILDERS, L.L.C.

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

Company Details

Entity Name: KAIS CUSTOM BUILDERS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 1997
Business ALEI: 0572809
Annual report due: 31 Mar 2026
Business address: 28 Knight St, Norwalk, CT, 06851-4719, United States
Mailing address: 28 Knight St, Norwalk, CT, United States, 06851-4719
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: terry@kaiscustombuilders.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

Links between entities

Type Company Name Company Number State
Headquarter of KAIS CUSTOM BUILDERS, L.L.C., NEW YORK 2237267 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANA P. LONERGAN ESQ. Agent 3590 MAIN STREET, BRIDGEPORT, CT, 06606, United States 3590 Main St., Bridgeport, CT, 06606, United States +1 203-209-3614 terry@kaiscustombuilders.com 21 BARRY PLACE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
KAIS CUSTOM BUILDERS L.L.C. Officer 28 Knight St, Norwalk, CT, 06851-4719, United States 1101 CONGRESS STREET, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928112 2025-03-06 - Annual Report Annual Report -
BF-0012177846 2024-02-14 - Annual Report Annual Report -
BF-0011733182 2023-03-13 - Annual Report Annual Report -
BF-0010602400 2022-11-17 - Annual Report Annual Report -
BF-0009001386 2022-05-18 - Annual Report Annual Report 2020
BF-0009878306 2022-05-18 - Annual Report Annual Report -
0006383977 2019-02-14 - Annual Report Annual Report 2018
0006383993 2019-02-14 - Annual Report Annual Report 2019
0006034171 2018-01-25 - Annual Report Annual Report 2017
0005930040 2017-09-19 - Annual Report Annual Report 2016

Debts and Liens

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
0003378481 Active OFS 2020-06-13 2025-06-13 ORIG FIN STMT

Parties

Name KAIS CUSTOM BUILDERS, L.L.C.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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