Search icon

RICK&BIA DRYWALL SERVICES LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: RICK&BIA DRYWALL SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Dec 2006
Business ALEI: 0881436
Annual report due: 31 Mar 2026
Business address: 54 CIRCLE DR., STRATFORD, CT, 06614, United States
Mailing address: 54 CIRCLE DR, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: atlantisllc@gmail.com
E-Mail: delaiglesiac@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

Officer

Name Role Business address Phone E-Mail Residence address
RICARDO L. MONTEIRO Officer 54 CIRCLE DR., STRATFORD, CT, 06614, United States +1 203-521-6232 delaiglesiac@gmail.com 54 CIRCLE DR., STRATFORD, CT, 06614, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICARDO L. MONTEIRO Agent 54 CIRCLE DR., STRATFORD, CT, 06614, United States 54 CIRCLE DR., STRATFORD, CT, 06614, United States +1 203-521-6232 delaiglesiac@gmail.com 54 CIRCLE DR., STRATFORD, CT, 06614, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0669114 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - -
HIC.0647081 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-11-14 2024-06-26 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012980564 2025-02-21 - Annual Report Annual Report -
BF-0011417116 2024-09-09 - Annual Report Annual Report -
BF-0012213327 2024-09-09 - Annual Report Annual Report -
BF-0012747333 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011030205 2022-10-07 2022-10-07 Reinstatement Certificate of Reinstatement -
BF-0010972235 2022-08-17 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010595277 2022-05-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005694643 2016-11-12 - Annual Report Annual Report 2010
0004854616 2013-05-07 - Annual Report Annual Report 2009
0003866720 2009-02-13 - Annual Report Annual Report 2008
See something incorrect or outdated? Let us know

Sources: 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