Entity Name: | FIRM ROCK CARPENTRY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 16 May 2007 |
Business ALEI: | 0899796 |
Annual report due: | 31 Mar 2024 |
Business address: | 14 Rollingwood Dr, Brookfield, CT, 06804, United States |
Mailing address: | 14 Rollingwood Dr, Brookfield, CT, United States, 06804 |
ZIP code: | 06804 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | PEREIRACLAYTON@GMAIL.COM |
NAICS
238130 Framing ContractorsThis industry comprises establishments primarily engaged in structural framing and sheathing using materials other than structural steel or concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
GENERAL HELP LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
CLAYTON C. PEREIRA | Officer | 14 Rollingwood Dr, Brookfield, CT, 06804, United States | 14 Rollingwood Dr, Brookfield, CT, 06804, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0616648 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2007-06-01 | 2007-06-01 | 2007-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012489754 | 2023-12-11 | 2023-12-11 | Reinstatement | Certificate of Reinstatement | - |
BF-0012190353 | 2023-11-08 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011921420 | 2023-08-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011890636 | 2023-07-19 | 2023-07-19 | Interim Notice | Interim Notice | - |
BF-0010648615 | 2022-06-21 | 2022-06-21 | Interim Notice | Interim Notice | - |
BF-0009601998 | 2022-01-18 | - | Annual Report | Annual Report | 2020 |
BF-0009601999 | 2022-01-18 | - | Annual Report | Annual Report | 2013 |
BF-0009602001 | 2022-01-18 | - | Annual Report | Annual Report | 2019 |
BF-0009601995 | 2022-01-18 | - | Annual Report | Annual Report | 2014 |
BF-0009601997 | 2022-01-18 | - | Annual Report | Annual Report | 2018 |
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