Search icon

PMIC LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238340 Tile and Terrazzo Contractors

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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 -
See something incorrect or outdated? Let us know

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