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 |
NAICS
238310 Drywall and Insulation ContractorsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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