Entity Name: | M T R DRYWALL LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 19 Oct 2011 |
Business ALEI: | 1051563 |
Annual report due: | 31 Mar 2024 |
Business address: | 65 WOODLAND ST APT C, MERIDEN, CT, 06451, United States |
Mailing address: | 65 WOODLAND ST APT C, MERIDEN, CT, United States, 06451 |
ZIP code: | 06451 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | MTR1019@YAHOO.COM |
NAICS
238310 Drywall and Insulation ContractorsThis 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
Name | Role | Business address | Residence address |
---|---|---|---|
MARIA RAMIREZ GOMEZ | Officer | 65 WOODLAND ST APT C, MERIDEN, CT, 06451, United States | 65 WOODLAND ST APT C, MERIDEN, CT, 06451, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARIA RAMIREZ | Agent | 65 WOODLAND ST APT C, MERIDEN, CT, 06451, United States | 65 WOODLAND ST APT C, MERIDEN, CT, 06451, United States | +1 203-886-7949 | mtr1019@yahoo.com | 436 DAVIS ST, WATERTOWN, CT, 06779, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008111420 | 2023-03-28 | - | Annual Report | Annual Report | 2020 |
BF-0011429324 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0009966359 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0010882130 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0008111417 | 2023-03-28 | - | Annual Report | Annual Report | 2018 |
BF-0008111419 | 2023-03-28 | - | Annual Report | Annual Report | 2019 |
BF-0008111418 | 2023-03-28 | - | Annual Report | Annual Report | 2017 |
BF-0011724352 | 2023-03-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008111421 | 2023-01-17 | - | Annual Report | Annual Report | 2016 |
0007137719 | 2021-02-09 | - | Annual Report | Annual Report | 2015 |
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