Search icon

M T R DRYWALL LLC

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

Company Details

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

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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