Entity Name: | PERFECT WALL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 23 Jun 2003 |
Date of dissolution: | 27 Oct 2020 |
Business ALEI: | 0752548 |
Annual report due: | 31 Mar 2024 |
NAICS code: | 238310 - Drywall and Insulation Contractors |
Business address: | 463 BARBERRY RD, EAST HAVEN, CT, 06512, United States |
Mailing address: | 463 BARBERRY RD, EAST HAVEN, CT, United States, 06512 |
ZIP code: | 06512 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | perfectwallct@gmail.com |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
JOZSEF FINTA | Agent | 463 BARBERRY RD, EAST HAVEN, CT, 06512, United States | 463 BARBERRY, EAST HAVEN, CT, 06512, United States | 435 HIGH STREET, MILFORD, CT, 06461, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOZSEF FINTA | Officer | 463 BARBERRY RD, EAST HAVEN, CT, 06512, United States | 435 HIGH STREET, MILFORD, CT, 06461, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0671144 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2023-11-08 | 2024-04-01 | 2025-03-31 |
NHC.0012943 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | No data | 2011-02-23 | 2017-10-01 | 2019-09-30 |
HIC.0629287 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2010-12-23 | 2020-02-11 | 2020-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011895944 | 2023-07-24 | 2023-07-24 | Reinstatement | Certificate of Reinstatement | No data |
0007008703 | 2020-10-27 | 2020-10-27 | Dissolution | Certificate of Dissolution | No data |
0006902768 | 2020-05-12 | No data | Annual Report | Annual Report | 2020 |
0006370555 | 2019-02-07 | No data | Annual Report | Annual Report | 2013 |
0006370572 | 2019-02-07 | No data | Annual Report | Annual Report | 2019 |
0006370558 | 2019-02-07 | No data | Annual Report | Annual Report | 2014 |
0006370565 | 2019-02-07 | No data | Annual Report | Annual Report | 2018 |
0006370559 | 2019-02-07 | No data | Annual Report | Annual Report | 2015 |
0006370561 | 2019-02-07 | No data | Annual Report | Annual Report | 2016 |
0006370563 | 2019-02-07 | No data | Annual Report | Annual Report | 2017 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website