Entity Name: | DENITTO BUILDERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 23 Mar 2001 |
Business ALEI: | 0676932 |
Annual report due: | 31 Mar 2024 |
Business address: | 68 VAN RENSSELAER AVE., STRATFORD, CT, 06614, United States |
Mailing address: | 68 VAN RENSSELAER AVE., STRATFORD, CT, United States, 06614 |
ZIP code: | 06614 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | hazmat0001@aol.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 | |
---|---|---|---|---|---|---|
Jeffrey DeNitto | Agent | 68 VAN RENSSELAER AVE., STRATFORD, CT, 06614, United States | 68 VAN RENSSELAER AVE., STRATFORD, CT, 06614, United States | +1 203-650-5574 | hazmat0001@aol.com | 68 VAN RENSSELAER AVE., STRATFORD, CT, 06614, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY M. DENITTO | Officer | 68 VAN RENSSELAER AVE., STRATFORD, CT, 06614, United States | 68 VANRENSSELAR AVE., STRATFORD, CT, 06614, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011404047 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0010864690 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0009117417 | 2023-03-19 | - | Annual Report | Annual Report | 2016 |
BF-0009117414 | 2023-03-19 | - | Annual Report | Annual Report | 2019 |
BF-0009117415 | 2023-03-19 | - | Annual Report | Annual Report | 2020 |
BF-0009117413 | 2023-03-19 | - | Annual Report | Annual Report | 2018 |
BF-0009117416 | 2023-03-19 | - | Annual Report | Annual Report | 2017 |
BF-0009961883 | 2023-03-19 | - | Annual Report | Annual Report | - |
BF-0011677181 | 2023-01-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009117418 | 2022-12-15 | - | Annual Report | Annual Report | 2015 |
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