Search icon

LOPEZ REMODELING, LLC

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

Company Details

Entity Name: LOPEZ REMODELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jul 2007
Business ALEI: 0905192
Annual report due: 31 Mar 2025
Business address: 1897 BOSTON AVE, DANBURY, CT, 06820, United States
Mailing address: 1897 BOSTON AVE, UNIT 1, DANBURY, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: everh78@gmail.com

Industry & Business Activity

NAICS

238320 Painting and Wall Covering Contractors

This industry comprises establishments primarily engaged in interior or exterior painting or interior wall covering. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of LOPEZ REMODELING, LLC, NEW YORK 5175993 NEW YORK

Officer

Name Role Phone E-Mail Residence address
EVER LOPEZ Officer +1 314-227-5292 everh78@gmail.com 21 QUINTARD TERRACE, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EVER LOPEZ Agent 21 QUINTARD TERRACE, STAMFORD, CT, 06902, United States 21 QUINTARD TERRACE, STAMFORD, CT, 06902, United States +1 314-227-5292 everh78@gmail.com 21 QUINTARD TERRACE, STAMFORD, CT, 06902, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0660563 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-12-16 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012304511 2024-03-13 - Annual Report Annual Report -
BF-0011833292 2023-06-05 2023-06-05 Change of Business Address Business Address Change -
BF-0010801106 2023-03-30 - Annual Report Annual Report -
BF-0009092229 2023-03-30 - Annual Report Annual Report 2019
BF-0011281113 2023-03-30 - Annual Report Annual Report -
BF-0009092230 2023-03-30 - Annual Report Annual Report 2018
BF-0009092228 2023-03-30 - Annual Report Annual Report 2020
BF-0009941151 2023-03-30 - Annual Report Annual Report -
0005893217 2017-07-21 - Annual Report Annual Report 2017
0005893215 2017-07-21 - Annual Report Annual Report 2016
See something incorrect or outdated?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