Entity Name: | SUPREME PROJECTS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 01 Mar 2006 |
Business ALEI: | 0851168 |
Business address: | 290 Ronald Dr, Fairfield, CT, 06825, United States |
Mailing address: | 290 Ronald Dr, Fairfield, CT, United States, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ATLANTISLLC@GMAIL.COM |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SUPREME PROJECTS LLC, NEW YORK | 4432592 | NEW YORK |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
FABRICIO RINELLI | Agent | 290 Ronald Dr, Fairfield, CT, 06825, United States | 290 Ronald Dr, Fairfield, CT, 06825, United States | 290 Ronald Dr, Fairfield, CT, 06825, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FABRICIO RINELLI | Officer | 290 Ronald Dr, Fairfield, CT, 06825, United States | 290 Ronald Dr, Fairfield, CT, 06825, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0654218 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2019-02-15 | 2024-04-01 | 2025-03-31 |
HIC.0609860 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2006-03-17 | 2009-12-01 | 2010-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012697157 | 2024-07-20 | 2024-07-20 | Reinstatement | Certificate of Reinstatement | - |
BF-0012037700 | 2023-10-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011897738 | 2023-07-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008386519 | 2022-05-02 | - | Annual Report | Annual Report | 2019 |
0006248484 | 2018-09-18 | 2018-09-18 | Change of Agent | Agent Change | - |
0006247726 | 2018-09-18 | - | Annual Report | Annual Report | 2017 |
0006247728 | 2018-09-18 | - | Annual Report | Annual Report | 2018 |
0006247719 | 2018-09-18 | - | Annual Report | Annual Report | 2015 |
0006247723 | 2018-09-18 | - | Annual Report | Annual Report | 2016 |
0006247653 | 2018-09-18 | - | Annual Report | Annual Report | 2014 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9017297302 | 2020-05-01 | 0156 | PPP | 115 BULKLEY DR, FAIRFIELD, CT, 06825-2702 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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