Entity Name: | PMIC LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Oct 2011 |
Business ALEI: | 1050360 |
Annual report due: | 31 Mar 2025 |
Business address: | 68 AUGUR RD EXT, NORTHFORD, CT, 06472, United States |
Mailing address: | 68 AUGUR RD EXT, NORTHFORD, CT, United States, 06472 |
ZIP code: | 06472 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | EGIDIOCERVONI@GMAIL.COM |
NAICS
238340 Tile and Terrazzo ContractorsThis industry comprises establishments primarily engaged in setting and installing ceramic tile, stone (interior only), and mosaic and/or mixing marble particles and cement to make terrazzo at the job site. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
EGIDIO CERVONI | Officer | 68 AUGUR RD EXT, NORTHFORD, CT, 06472, United States | +1 203-464-4578 | egidiocervoni@gmail.com | 68 AUGUR RD EXT, NORTHFORD, CT, 06472, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
EGIDIO CERVONI | Agent | 68 AUGUR RD EXT, NORTHFORD, CT, 06472, United States | 68 AUGUR RD EXT, NORTHFORD, CT, 06472, United States | +1 203-464-4578 | egidiocervoni@gmail.com | 68 AUGUR RD EXT, NORTHFORD, CT, 06472, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0632521 | HOME IMPROVEMENT CONTRACTOR | LAPSED | - | 2011-12-06 | 2023-04-01 | 2024-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012300516 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011527066 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0011526134 | 2022-12-12 | 2022-12-12 | Reinstatement | Certificate of Reinstatement | - |
BF-0011036463 | 2022-10-14 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010680465 | 2022-07-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004728502 | 2012-10-08 | - | Annual Report | Annual Report | 2012 |
0004714194 | 2012-09-06 | - | Interim Notice | Interim Notice | - |
0004714193 | 2012-09-06 | - | Change of Agent | Agent Change | - |
0004454594 | 2011-10-06 | - | Business Formation | Certificate of Organization | - |
Sources: 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