Search icon

SUNRISE REMODELING AND CONSTRUCTION LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SUNRISE REMODELING AND CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 28 Jan 2011
Business ALEI: 1027072
Annual report due: 31 Mar 2026
Business address: 54 OLD HAWLEYVILLE ROAD, NEWTOWN, CT, 06470, United States
Mailing address: 54 OLD HAWLEYVILLE ROAD, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: robertsatmary@charter.net

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role Business address Mailing address Residence address
ROBERT J. SATMARY Agent 54 OLD HAWLEYVILLE ROAD, NEWTOWN, CT, 06470, United States 54 OLD HAWLEYVILLE ROAD, NEWTOW, CT, 06470, United States 54 OLD HAWLEYVILLE ROAD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Residence address
ROBERT J. SATMARY Officer 54 OLD HAWLEYVILLE ROAD, NEWTOWN, CT, 06470, United States 54 OLD HAWLEYVILLE ROAD, NEWTOWN, CT, 06470, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0630055 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2011-03-15 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013299419 2025-01-23 2025-01-23 Reinstatement Certificate of Reinstatement -
BF-0013241934 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012755970 2024-09-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010875486 2022-08-23 - Annual Report Annual Report -
BF-0010058031 2022-08-23 - Annual Report Annual Report -
BF-0009353076 2022-08-10 - Annual Report Annual Report 2016
BF-0009353072 2022-08-10 - Annual Report Annual Report 2017
BF-0009353075 2022-08-10 - Annual Report Annual Report 2012
BF-0009353079 2022-08-10 - Annual Report Annual Report 2018
BF-0009353077 2022-08-10 - 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