Search icon

CUSTOM INSTALLATIONS & PERFORMANCE, LLC

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

Company Details

Entity Name: CUSTOM INSTALLATIONS & PERFORMANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Feb 2004
Business ALEI: 0775508
Annual report due: 31 Mar 2025
Business address: 14 Cawdor Burn Rd, Brookfield, CT, 06804-3601, United States
Mailing address: 14 Cawdor Burn Rd, Brookfield, CT, United States, 06804-3601
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: eric@carinstallations.com

Industry & Business Activity

NAICS

423620 Household Appliances, Electric Housewares, and Consumer Electronics Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of household-type gas and electric appliances (except water heaters and heating stoves (i.e., noncooking)), room air-conditioners, and/or household-type audio or video equipment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC JONES Agent 14 Cawdor Burn Rd, Brookfield, CT, 06804-3601, United States 14 Cawdor Burn Rd, Brookfield, CT, 06804-3601, United States +1 203-667-4445 eric@carinstallations.com CONNECTICUT, 14 Cawdor Burn Rd, Brookfield, CT, 06804-3601, United States

Officer

Name Role Business address Residence address
CUSTOM INSTALLATIONS AND PERFORMANC Officer 1117 E PUTNAM, #258, 1117 E PUTNAM, #258, RIVERSIDE, CT, 06878, United States 1117 E PUTNAM, #258, 1117 E PUTNAM, #258, RIVERSIDE, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012321261 2024-09-11 - Annual Report Annual Report -
BF-0011161985 2024-09-11 - Annual Report Annual Report -
BF-0012746524 2024-08-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010977518 2022-08-19 2022-08-19 Change of Business Address Business Address Change -
BF-0010977529 2022-08-19 2022-08-19 Change of Agent Address Agent Address Change -
BF-0010204701 2022-04-08 - Annual Report Annual Report 2022
0007167981 2021-02-16 - Annual Report Annual Report 2020
0007167983 2021-02-16 - Annual Report Annual Report 2021
0006481848 2019-03-21 - Annual Report Annual Report 2006
0006481881 2019-03-21 - Annual Report Annual Report 2008
See something incorrect or outdated?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