Search icon

PEREZ DRYWALL LLC

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

Company Details

Entity Name: PEREZ DRYWALL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Jun 2004
Business ALEI: 0787731
Annual report due: 31 Mar 2025
Business address: 17 STANWOOD STREET, HARTFORD, CT, 06106, United States
Mailing address: 17 STANWOOD ST, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: perezdrywall888@gmail.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
EPIFANIO PEREZ Agent 17 STANWOOD STREET, HARTFORD, CT, 06106, United States 17 STANWOOD ST, HARTFORD, CT, 06106, United States +1 860-573-8387 perezdrywall888@gmail.com 17 STANWOOD ST, HARTFORD, CT, 06106, United States

Officer

Name Role Business address Phone E-Mail Residence address
EPIFANIO PEREZ Officer 17 STANWOOD ST, HARTFORD, CT, 06106, United States +1 860-573-8387 perezdrywall888@gmail.com 17 STANWOOD ST, HARTFORD, CT, 06106, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0634086 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2012-05-17 2022-06-06 2023-03-31

History

Type Old value New value Date of change
Name change PEREZ CONSTRUCTION, L.L.C. PEREZ DRYWALL LLC 2012-05-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010629684 2024-06-03 - Annual Report Annual Report -
BF-0012083737 2024-06-03 - Annual Report Annual Report -
BF-0011280174 2024-06-03 - Annual Report Annual Report -
BF-0012611713 2024-04-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009792321 2022-06-05 - Annual Report Annual Report -
0006975006 2020-09-08 - Annual Report Annual Report 2014
0006975011 2020-09-08 - Annual Report Annual Report 2018
0006975004 2020-09-08 - Annual Report Annual Report 2013
0006975007 2020-09-08 - Annual Report Annual Report 2015
0006975008 2020-09-08 - Annual Report Annual Report 2016
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