Search icon

URBANMINERS LLC

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

Company Details

Entity Name: URBANMINERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Oct 2007
Business ALEI: 0914989
Annual report due: 31 Mar 2026
Business address: 45 HIGH ROCK RD, HAMDEN, CT, 06514, United States
Mailing address: 45 HIGH ROCK ROAD, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: urbanminers@gmail.com

Industry & Business Activity

NAICS

444180 Other Building Material Dealers

This industry comprises establishments (except home centers, paint and wallpaper retailers, and hardware retailers) primarily engaged in retailing specialized lines of new building materials, such as lumber, fencing, glass, doors, plumbing fixtures and supplies, electrical supplies, prefabricated buildings and kits, and kitchen and bath cabinets and countertops to be installed. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Joseph DeRisi Officer 45 HIGH ROCK ROAD, HAMDEN, CT, 06514, United States +1 203-824-1724 urbanminers@gmail.com 45 HIGH ROCK ROAD, CONNECTICUT, HAMDEN, CT, 06514, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joseph DeRisi Agent 45 High Rock Rd., Hamden, CT, 06514, United States 45 High Rock Rd., Hamden, CT, 06514, United States +1 203-824-1724 urbanminers@gmail.com 45 HIGH ROCK ROAD, CONNECTICUT, HAMDEN, CT, 06514, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0658719 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2020-06-10 2020-12-09 2021-11-30
DMCR.002013 DEMOLITION CONTRACTOR INACTIVE WITHDRAWN 2018-10-01 2020-10-01 2021-09-30
HIC.0634193 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2012-06-01 2013-12-01 2014-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012984610 2025-03-20 - Annual Report Annual Report -
BF-0012286682 2025-03-20 - Annual Report Annual Report -
BF-0011419579 2023-06-26 - Annual Report Annual Report -
BF-0009874615 2023-06-26 - Annual Report Annual Report -
BF-0010873226 2023-06-26 - Annual Report Annual Report -
BF-0009243941 2023-06-26 - Annual Report Annual Report 2020
BF-0009243942 2023-06-26 - Annual Report Annual Report 2019
BF-0011827523 2023-05-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006182507 2018-05-14 - Annual Report Annual Report 2018
0006028714 2018-01-23 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005057595 Active OFS 2022-04-05 2027-05-26 AMENDMENT

Parties

Name URBANMINERS LLC
Role Debtor
Name CHTD COMPANY
Role Secured Party
0003184329 Active OFS 2017-05-26 2027-05-26 ORIG FIN STMT

Parties

Name URBANMINERS LLC
Role Debtor
Name CHTD COMPANY
Role Secured Party
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