Search icon

DAVIA CONTRACTING & REMODELING LLC

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

Company Details

Entity Name: DAVIA CONTRACTING & REMODELING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Feb 2012
Business ALEI: 1062748
Annual report due: 31 Mar 2026
Business address: 2661 WHITNEY AVENUE, HAMDEN, CT, 06518, United States
Mailing address: 2661 WHITNEY AVENUE, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: carldavia@comcast.net

Industry & Business Activity

NAICS

238290 Other Building Equipment Contractors

This industry comprises establishments primarily engaged in installing or servicing building equipment (except electrical, plumbing, heating, cooling, or ventilation equipment). The repair and maintenance of miscellaneous building equipment is included in this industry. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARL R. DAVIA Agent 2661 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 2661 WHITNEY AVENUE, HAMDEN, CT, 06518, United States +1 203-619-2994 carldavia@comcast.net 102A KINGS HIGHWAY, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARL R. DAVIA Officer 2661 WHITNEY AVENUE, HAMDEN, CT, 06518, United States +1 203-619-2994 carldavia@comcast.net 102A KINGS HIGHWAY, NORTH HAVEN, CT, 06473, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0632942 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-02-15 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019205 2025-03-28 - Annual Report Annual Report -
BF-0012139939 2024-02-24 - Annual Report Annual Report -
BF-0011434350 2023-09-10 - Annual Report Annual Report -
BF-0010313197 2023-09-10 - Annual Report Annual Report 2022
0007128224 2021-02-05 - Annual Report Annual Report 2021
0006880653 2020-04-10 - Annual Report Annual Report 2020
0006448201 2019-03-11 - Annual Report Annual Report 2019
0006448187 2019-03-11 - Annual Report Annual Report 2018
0005772621 2017-02-22 - Annual Report Annual Report 2017
0005539892 2016-04-13 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005215748 Active OFS 2024-05-16 2026-06-02 AMENDMENT

Parties

Name DAVIA CONTRACTING & REMODELING LLC
Role Debtor
Name CITIZENS BANK, N.A
Role Secured Party
0003446969 Active OFS 2021-06-02 2026-06-02 ORIG FIN STMT

Parties

Name DAVIA CONTRACTING & REMODELING LLC
Role Debtor
Name CITIZENS BANK, N.A
Role Secured Party
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