Search icon

SANTOS INTERIOR'S, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SANTOS INTERIOR'S, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Jan 2009
Business ALEI: 0960060
Annual report due: 31 Mar 2025
Business address: 30 WINTERGREEN DR, EASTON, CT, 06612, United States
Mailing address: 30 WINTERGREEN DR, EASTON, CT, United States, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sinteriors.marketing@gmail.com

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Nelson Santos Officer 20 Judson Place, Milford, CT, 06461, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Nelson dos Santos Agent 30 WINTERGREEN DR, EASTON, CT, 06612, United States 30 WINTERGREEN DR, EASTON, CT, 06612, United States +1 203-913-2013 santosinteriors@gmail.com 30 WINTERGREEN DR, EASTON, CT, 06612, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0622394 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2009-01-23 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012577295 2024-03-06 2024-03-06 Interim Notice Interim Notice -
BF-0012560181 2024-02-21 2024-02-21 Interim Notice Interim Notice -
BF-0012201662 2024-02-15 - Annual Report Annual Report -
BF-0011293424 2023-01-22 - Annual Report Annual Report -
BF-0010404413 2022-03-28 - Annual Report Annual Report 2022
BF-0009762564 2021-07-01 - Annual Report Annual Report -
0006785332 2020-02-26 - Annual Report Annual Report 2020
0006422279 2019-03-04 - Annual Report Annual Report 2013
0006422365 2019-03-04 - Annual Report Annual Report 2019
0006422313 2019-03-04 - Annual Report Annual Report 2015
See something incorrect or outdated?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