Entity Name: | BMS CONSTRUCTION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Mar 2012 |
Business ALEI: | 1065644 |
Annual report due: | 31 Mar 2025 |
Business address: | 6 GRANITE DR, DANBURY, CT, 06804, United States |
Mailing address: | 6 GRANITE DRIVE 6 GRANITE DR, BROOKFIELD, CT, United States, 06804 |
ZIP code: | 06804 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ben@sergibuilders.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BENJAMIN MARC SERGI | Officer | 6 GRANITE DR, BROOKFIELD, CT, 06804, United States | 6 GRANITE DR, BROOKFIELD, CT, 06804, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0015360 | NEW HOME CONSTRUCTION CONTRACTOR | ACTIVE | CURRENT | 2019-04-18 | 2023-10-01 | 2025-03-31 |
NHC.0014576 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | - | 2017-01-24 | 2017-01-24 | 2017-09-30 |
HIC.0633585 | HOME IMPROVEMENT CONTRACTOR | QUALIFIED | AUTHORIZED FOR HOME IMPROVEMENT | 2012-03-30 | - | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012113976 | 2024-02-08 | - | Annual Report | Annual Report | - |
BF-0011441562 | 2023-02-17 | - | Annual Report | Annual Report | - |
BF-0010332131 | 2022-03-14 | - | Annual Report | Annual Report | 2022 |
0007110302 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006849643 | 2020-03-26 | - | Annual Report | Annual Report | 2020 |
0006442078 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006164024 | 2018-04-17 | - | Annual Report | Annual Report | 2018 |
0005817271 | 2017-04-11 | - | Annual Report | Annual Report | 2017 |
0005659163 | 2016-09-27 | - | Annual Report | Annual Report | 2015 |
0005659164 | 2016-09-27 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1955058503 | 2021-02-19 | 0156 | PPS | 6 Granite Dr, Brookfield, CT, 06804-1070 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8679027209 | 2020-04-28 | 0156 | PPP | 30 Germantown rd suite b2, Danbury, CT, 06810 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: 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