Search icon

A.C. CARPENTER DESIGN LLC

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

Company Details

Entity Name: A.C. CARPENTER DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Feb 2012
Business ALEI: 1062817
Business address: 19 BEAVER BROOK RD FL, DANBURY, CT, 06810, United States
Mailing address: 19 BEAVER BROOK RD FL1, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. 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
ALIRIO FLORESMILO CURILLO Agent 19 BEAVER BROOK RD. 1FL, DANBURY, CT, 06810, United States 19 BEAVER BROOK RD. 1FL, DANBURY, CT, 06810, United States +1 203-312-4516 ac19curi@hotmail.com 19 BEAVER BROOK RD. 1FL, DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALIRIO FLORESMILO CURILLO Officer 19 BEAVER BROOK RD FL1, DANBURY, CT, 06810, United States +1 203-312-4516 ac19curi@hotmail.com 19 BEAVER BROOK RD. 1FL, DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0648244 HOME IMPROVEMENT CONTRACTOR LAPSED - 2017-04-03 2023-04-29 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012715823 2024-08-05 2024-08-05 Reinstatement Certificate of Reinstatement -
BF-0012699632 2024-07-23 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012616784 2024-04-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009767792 2022-05-09 - Annual Report Annual Report -
0007015103 2020-11-09 - Annual Report Annual Report 2020
0007015099 2020-11-09 - Annual Report Annual Report 2019
0006688815 2019-12-02 - Annual Report Annual Report 2018
0005985079 2017-12-13 2017-12-13 Interim Notice Interim Notice -
0005807484 2017-04-03 - Annual Report Annual Report 2015
0005807499 2017-04-03 - Annual Report Annual Report 2017
See something incorrect or outdated?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