PREMIUM SEALING DRIVEWAY AND MASONRY LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
238140 Masonry ContractorsThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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