Search icon

ZERODRAFT INSULATION LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ZERODRAFT INSULATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 19 Dec 2002
Date of dissolution: 20 Nov 2015
Business ALEI: 0734526
Business address: 1068 HARTFORD TURNPIKE SUITE 3, WATERFORD, CT, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: sminer@zerodraftct.com

Links between entities

Type Company Name Company Number State
Headquarter of ZERODRAFT INSULATION LLC, NEW YORK 4163265 NEW YORK
Headquarter of ZERODRAFT INSULATION LLC, RHODE ISLAND 000541060 RHODE ISLAND

Agent

Name Role Business address Residence address
MARK A. BALABAN ESQ. Agent THE BALABAN LAW FIRM, 425 MAIN ST - 4TH FLOOR, MIDDLETOWN, CT, 06457, United States 48 B BUCKLEY HILL ROAD, COLCHESTER, CT, 06415, United States

Officer

Name Role Business address Residence address
PAUL E. PARIS JR. Officer 1068 HARTFORD TURNPIKE, SUITE 3, WATERFORD, CT, 06385, United States 130 VERGASON AVE, NORWICH, CT, 06360, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0604734 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2005-03-30 2012-12-17 2013-11-30
NHC.0009417 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2005-02-25 2011-10-01 2013-09-30

History

Type Old value New value Date of change
Name change EAST COAST CONTRACTERS & ZERODRAFT OF CONNECTICUT, LLC ZERODRAFT INSULATION LLC 2011-09-22
Name change EAST COAST CONTRACTERS, LLC EAST COAST CONTRACTERS & ZERODRAFT OF CONNECTICUT, LLC 2006-10-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005434490 2015-11-20 2015-11-20 Dissolution Certificate of Dissolution -
0004526336 2011-12-12 - Annual Report Annual Report 2011
0004447833 2011-09-22 - Amendment Amend Name -
0004447830 2011-09-22 - Change of Agent Agent Change -
0004328691 2011-03-02 - Annual Report Annual Report 2010
0004075538 2009-12-18 - Annual Report Annual Report 2009
0003834022 2008-12-18 - Annual Report Annual Report 2008
0003602707 2007-12-26 - Annual Report Annual Report 2007
0003354433 2006-12-13 - Annual Report Annual Report 2006
0003319611 2006-10-23 - Designation Of Address Designation Of Address -

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
0005267931 Active MUNICIPAL 2025-02-10 2029-09-12 AMENDMENT

Parties

Name ZERODRAFT INSULATION LLC
Role Debtor
Name CITY OF BRIDGEPORT-TAX COLLECTOR
Role Secured Party
0003015296 Active MUNICIPAL 2014-09-12 2029-09-12 ORIG FIN STMT

Parties

Name ZERODRAFT INSULATION LLC
Role Debtor
Name CITY OF BRIDGEPORT-TAX COLLECTOR
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