Search icon

XTREME DRYWALL & SERVICES, LLC.

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

Company Details

Entity Name: XTREME DRYWALL & SERVICES, LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Aug 2009
Business ALEI: 0980935
Annual report due: 31 Mar 2025
Business address: 203 MCKINLEY AVE, BRIDGEPORT, CT, 06606, United States
Mailing address: 203 MCKINLEY AVE, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ATLANTISLLC@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARCELO SANTOS Agent 203 MCKINLEY AVE, BRIDGEPORT, CT, 06606, United States 203 MCKINLEY AVE, BRIDGEPORT, CT, 06606, United States +1 203-549-5486 ATLANTISLLC@GMAIL.COM 203 MCKINLEY AVE, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Residence address
MARCELO GON�ALVES DOS SANTOS Officer 203 MCKINLEY AVE, BRIDGEPORT, CT, 06606, United States 203 MCKINLEY AVE, BRIDGEPORT, CT, 06606, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0650409 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2018-01-11 2022-02-03 2023-03-31

History

Type Old value New value Date of change
Name change BIMBO'S DRYWALL & SERVICES, LLC XTREME DRYWALL & SERVICES, LLC. 2010-05-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012203596 2024-05-08 - Annual Report Annual Report -
BF-0010391568 2024-05-08 - Annual Report Annual Report 2022
BF-0011180981 2024-05-08 - Annual Report Annual Report -
BF-0012616071 2024-04-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007198612 2021-03-02 - Annual Report Annual Report 2021
0006789076 2020-02-26 - Annual Report Annual Report 2014
0006789219 2020-02-26 - Annual Report Annual Report 2019
0006789211 2020-02-26 - Annual Report Annual Report 2018
0006789065 2020-02-26 - Annual Report Annual Report 2013
0006789229 2020-02-26 - Annual Report Annual Report 2020
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