Search icon

MARK SMITH REMODELING, L.L.C.

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

Company Details

Entity Name: MARK SMITH REMODELING, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 2002
Business ALEI: 0712188
Annual report due: 31 Mar 2026
Business address: 360 Mill Hill Terrace, Southport, CT, 06890, United States
Mailing address: 360 Mill Hill Terrace, Southport, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bmsmitty007@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
MARK S. SMITH Agent 360 Mill Hill Ter, Southport, CT, 06890-1230, United States 360 Mill Hill Ter, Southport, CT, 06890-1230, United States +1 203-687-1137 bmsmitty007@gmail.com 360 Mill Hill Ter, Southport, CT, 06890-1230, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK S. SMITH Officer 360 Mill Hill Terrace, Southport, CT, 06890, United States +1 203-687-1137 bmsmitty007@gmail.com 360 Mill Hill Ter, Southport, CT, 06890-1230, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012951188 2025-03-28 - Annual Report Annual Report -
BF-0012085767 2024-01-25 - Annual Report Annual Report -
BF-0011408773 2023-02-22 - Annual Report Annual Report -
BF-0010325501 2022-03-27 - Annual Report Annual Report 2022
0007120216 2021-02-03 - Annual Report Annual Report 2021
0007021922 2020-11-18 - Annual Report Annual Report 2020
0006456696 2019-03-12 - Annual Report Annual Report 2008
0006456745 2019-03-12 - Annual Report Annual Report 2018
0006456749 2019-03-12 - Annual Report Annual Report 2019
0006456716 2019-03-12 - Annual Report Annual Report 2011

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
0003377152 Active OFS 2020-06-09 2025-06-09 ORIG FIN STMT

Parties

Name MARK SMITH REMODELING, 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