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 |
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 | 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 |
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 |
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 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 |
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