Search icon

FIRM ROCK CARPENTRY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238130 Framing Contractors

This 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

Agent

Name Role
GENERAL HELP LLC Agent

Officer

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

License

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

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
See something incorrect or outdated?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