Entity Name: | MARK'S CARPENTRY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 28 Oct 2008 |
Business ALEI: | 0953696 |
Annual report due: | 31 Mar 2024 |
Business address: | 46 Ward Lane, STAMFORD, CT, 06907, United States |
Mailing address: | 46 Ward Lane, STAMFORD, CT, United States, 06907 |
ZIP code: | 06907 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | smokmarek@hotmail.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MAREK Draganik | Agent | 46 Ward Lane, STAMFORD, CT, 06907, United States | 46 Ward Lane, STAMFORD, CT, 06907, United States | +1 203-253-2794 | info@markscarpentryllc.com | 46 Ward Lane, STAMFORD, CT, 06907, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MAREK DRAGANIK | Officer | 137 WOODBROOK DR, STAMFORD, CT, 06907, United States | 137 WOODBROOK DR, STAMFORD, CT, 06907, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0625552 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2009-11-30 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011290302 | 2023-01-10 | - | Annual Report | Annual Report | - |
BF-0010371937 | 2022-06-13 | - | Annual Report | Annual Report | 2022 |
0007190679 | 2021-02-25 | 2021-02-25 | Change of Agent Address | Agent Address Change | - |
0007190682 | 2021-02-25 | - | Annual Report | Annual Report | 2021 |
0006911195 | 2020-05-27 | - | Annual Report | Annual Report | 2015 |
0006911213 | 2020-05-27 | - | Annual Report | Annual Report | 2020 |
0006911202 | 2020-05-27 | - | Annual Report | Annual Report | 2017 |
0006911210 | 2020-05-27 | - | Annual Report | Annual Report | 2019 |
0006911199 | 2020-05-27 | - | Annual Report | Annual Report | 2016 |
0006911206 | 2020-05-27 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6220078304 | 2021-01-26 | 0156 | PPS | 137 Woodbrook Dr, Stamford, CT, 06907-1034 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7068227304 | 2020-04-30 | 0156 | PPP | 46 AUBIN RD, STAMFORD, CT, 06902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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