Search icon

PREMIUM SEALING DRIVEWAY AND MASONRY LLC

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

Company Details

Entity Name: PREMIUM SEALING DRIVEWAY AND MASONRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Feb 2012
Business ALEI: 1061541
Annual report due: 31 Mar 2025
Business address: 304 MAIN AVENUE - #362, NORWALK, CT, 06851, United States
Mailing address: 304 MAIN AVENUE - #362, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@premiumsealing.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. 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 Residence address
DAVID SANTA Officer 304 MAIN AVENUE - #362, NORWALK, CT, 06851, United States 134 EAST ROCKS ROAD, NORWALK, CT, 06851-1723, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIO A DOBLES Agent 45 LAKEVIEW DRIVE, NORWALK, CT, 06850-2003, United States 45 LAKEVIEW DRIVE, NORWALK, CT, 06850-2003, United States +1 203-247-7239 msprepllc@gmail.com 45 LAKEVIEW DRIVE, NORWALK, CT, 06850-2003, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0670548 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-06-06 2024-06-06 2025-03-31
HIC.0635645 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2012-12-18 2022-05-06 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012568605 2024-09-06 - Annual Report Annual Report -
BF-0011843134 2023-06-09 2023-06-09 Interim Notice Interim Notice -
BF-0011843100 2023-06-09 2023-06-09 Change of Business Address Business Address Change -
BF-0011843044 2023-06-09 2023-06-09 Change of Business Address Business Address Change -
BF-0011843054 2023-06-09 2023-06-09 Interim Notice Interim Notice -
BF-0011840564 2023-06-08 2023-06-08 Interim Notice Interim Notice -
BF-0011840575 2023-06-08 2023-06-08 Change of Business Address Business Address Change -
BF-0011432700 2023-03-23 - Annual Report Annual Report -
BF-0009882778 2023-02-07 - Annual Report Annual Report -
BF-0008986243 2023-02-07 - Annual Report Annual Report 2019
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