Entity Name: | SUPREME RESTORATION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 19 Nov 2008 |
Branch of: | SUPREME RESTORATION LLC, RHODE ISLAND (Company Number 000160571) |
Business ALEI: | 0955581 |
Annual report due: | 31 Mar 2025 |
Business address: | 231 High Street, WESTERLY, RI, 02891, United States |
Mailing address: | 231 High Street, WESTERLY, RI, United States, 02891 |
Mailing jurisdiction address: | 231 High St, Westerly, RI, 02891-1730, United States |
Place of Formation: | RHODE ISLAND |
E-Mail: | accounting@servpro9563.com |
NAICS
562910 Remediation ServicesThis industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | accounting@servpro9563.com |
Name | Role | Business address | Residence address |
---|---|---|---|
DION LUZZI | Officer | 231 High Street, WESTERLY, RI, 02891, United States | 5 Shoreline Dr, Westerly, RI, 02891-3718, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SERVPRO OF WASHINGTON COUNTY, LLC | SUPREME RESTORATION LLC | 2015-06-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012285279 | 2024-02-04 | - | Annual Report | Annual Report | - |
BF-0011290335 | 2023-02-01 | - | Annual Report | Annual Report | - |
BF-0010338272 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
BF-0009763356 | 2021-06-30 | - | Annual Report | Annual Report | - |
0006858708 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006423361 | 2019-03-05 | - | Annual Report | Annual Report | 2019 |
0006146526 | 2018-03-30 | - | Annual Report | Annual Report | 2018 |
0005952675 | 2017-10-24 | - | Annual Report | Annual Report | 2017 |
0005690430 | 2016-11-09 | - | Annual Report | Annual Report | 2016 |
0005652956 | 2016-09-16 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3306908410 | 2021-02-04 | 0156 | PPS | 1 Bishop St, Norwalk, CT, 06851-4401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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