GOMES CUSTOM HOMES, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | GOMES CUSTOM HOMES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 02 Jan 2008 |
Date of dissolution: | 05 Mar 2012 |
Business ALEI: | 0923229 |
Business address: | 8E REGGIE WAY, BROAD BROOK, CT, 06016 |
ZIP code: | 06016 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mingogomes@cox.net |
Name | Role | Business address | Residence address |
---|---|---|---|
ARMINDO F. GOMES | Agent | 26 DONNA ST., ENFIELD, CT, 06082, United States | 26 DONNA ST., ENFIELD, CT, 06082, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ARMINDO F. GOMES | Officer | 26 DONNA ST., ENFIELD, CT, 06082, United States | 26 DONNA ST., ENFIELD, CT, 06082, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0619109 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2008-01-02 | 2008-01-02 | 2008-11-30 |
NHC.0011876 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | - | 2008-01-02 | 2009-12-15 | 2011-09-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004537770 | 2012-03-05 | - | Dissolution | Certificate of Dissolution | - |
0004060734 | 2009-12-05 | - | Annual Report | Annual Report | 2010 |
0004060733 | 2009-12-05 | - | Annual Report | Annual Report | 2009 |
0003601309 | 2008-01-02 | - | Business Formation | Certificate of Organization | - |
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