Entity Name: | R. E. DAVIS CONSTRUCTION, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 23 Aug 2000 |
Business ALEI: | 0659689 |
Annual report due: | 31 Mar 2024 |
Business address: | 476 WIRE MILL ROAD, STAMFORD, CT, 06903, United States |
Mailing address: | 476 WIRE MILL ROAD, STAMFORD, CT, United States, 06903 |
ZIP code: | 06903 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | redavis@optonline.net |
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 | |
---|---|---|---|---|---|---|
JOSEPH A. MAKER | Agent | 30 OAK STREET, STAMFORD, CT, 06905, United States | 30 OAK STREET, STAMFORD, CT, 06905, United States | +1 203-324-4129 | redavis@optonline.net | 470 GLENBROOK RD., APT. 3D, STAMFORD, CT, 06906, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT EDWARD DAVIS | Officer | 476 WIRE MILL ROAD, STAMFORD, CT, 06903, United States | 476 WIRE MILL ROAD, STAMFORD, CT, 06903, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011399122 | 2023-01-27 | - | Annual Report | Annual Report | - |
BF-0010242550 | 2022-03-08 | - | Annual Report | Annual Report | 2022 |
0007107837 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006783749 | 2020-02-25 | - | Annual Report | Annual Report | 2020 |
0006783743 | 2020-02-25 | - | Annual Report | Annual Report | 2019 |
0006421393 | 2019-03-04 | - | Annual Report | Annual Report | 2015 |
0006421398 | 2019-03-04 | - | Annual Report | Annual Report | 2016 |
0006421408 | 2019-03-04 | - | Annual Report | Annual Report | 2018 |
0006421386 | 2019-03-04 | - | Annual Report | Annual Report | 2014 |
0006421404 | 2019-03-04 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003385826 | Active | OFS | 2020-07-02 | 2025-07-02 | ORIG FIN STMT | |||||||||||||
|
Name | R. E. DAVIS CONSTRUCTION, 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