Search icon

MR. BATH, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MR. BATH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Feb 1999
Business ALEI: 0613196
Annual report due: 31 Mar 2025
Business address: 8 devonshire drive, DANBURY, CT, 06811, United States
Mailing address: 8 devonshire drive, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MRBATH.WELP@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Alexander Welp Agent 8 devonshire drive, DANBURY, CT, 06811, United States 8 devonshire drive, DANBURY, CT, 06811, United States +1 203-654-9761 mrbath.welp@gmail.com 8 devonshire drive, DANBURY, CT, 06811, United States

Officer

Name Role Business address Residence address
ALEXANDER ROCKIE WELP Officer 14 MORTON STREET, UNIT 8, DANBURY, CT, 06810, United States 14 MORTON STREET, UNIT 8, DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0655086 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2019-04-29 2022-06-20 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012343115 2024-03-30 - Annual Report Annual Report -
BF-0011155012 2023-04-10 - Annual Report Annual Report -
BF-0010705972 2023-04-10 - Annual Report Annual Report -
BF-0009116487 2023-03-01 - Annual Report Annual Report 2020
BF-0009887433 2023-03-01 - Annual Report Annual Report -
0006543897 2019-04-26 2019-04-26 Change of Business Address Business Address Change -
0006543913 2019-04-26 - Annual Report Annual Report 2019
0006543905 2019-04-26 2019-04-26 Change of Email Address Business Email Address Change -
0006395558 2019-02-20 - Annual Report Annual Report 2017
0006395555 2019-02-20 - Annual Report Annual Report 2015
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