Search icon

COVERALL DRYWALL L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: COVERALL DRYWALL L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Feb 2004
Business ALEI: 0773117
Annual report due: 31 Mar 2026
Business address: 68 Birchbank Rd, Shelton, CT, 06484-1720, United States
Mailing address: 68 Birchbank Rd, rear apt, Shelton, CT, United States, 06484-1720
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: coveralldrywall@yahoo.com

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN J STALMACH Agent 68 Birchbank Rd, rear apt, Shelton, CT, 06484-1720, United States 68 Birchbank Rd, rear apt, Shelton, CT, 06484-1720, United States +1 203-209-1749 coveralldrywall@yahoo.com 68 Birchbank Rd, rear apt, Shelton, CT, 06484-1720, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN J STALMACH Officer 68 Birchbank Rd, Shelton, CT, 06484-1720, United States +1 203-209-1749 coveralldrywall@yahoo.com 68 Birchbank Rd, rear apt, Shelton, CT, 06484-1720, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964203 2025-03-21 - Annual Report Annual Report -
BF-0012318412 2024-04-26 - Annual Report Annual Report -
BF-0011280858 2023-04-01 - Annual Report Annual Report -
BF-0010800950 2022-11-30 - Annual Report Annual Report -
BF-0008115122 2022-07-11 - Annual Report Annual Report 2020
BF-0008115126 2022-07-11 - Annual Report Annual Report 2014
BF-0008115123 2022-07-11 - Annual Report Annual Report 2018
BF-0010020292 2022-07-11 - Annual Report Annual Report -
BF-0008115129 2022-07-11 - Annual Report Annual Report 2011
BF-0008115128 2022-07-11 - Annual Report Annual Report 2017
See something incorrect or outdated?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