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 |
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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KAIS CUSTOM BUILDERS, L.L.C., NEW YORK | 2237267 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | KAIS CUSTOM BUILDERS, L.L.C. |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
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