Entity Name: | DREAMVACUUM, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Oct 2012 |
Business ALEI: | 1087177 |
Annual report due: | 31 Mar 2026 |
Business address: | 12 MAIN STREET, SOMERS, CT, 06071, United States |
Mailing address: | P.O. BOX 415, SOMERVILLE, CT, United States, 06072 |
ZIP code: | 06071 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | ddrywall.llc@gmail.com |
NAICS
238290 Other Building Equipment ContractorsThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LOUISE KELLY | Officer | 12 MAIN STREET, SOMERS, CT, 06071, United States | - | - | 12 MAIN STREET, SOMERS, CT, 06071, United States |
DONALD DESROSIERS | Officer | 12 MAIN STREET, SOMERS, CT, 06071, United States | +1 860-324-3131 | ddrywall.llc@gmail.com | 12 MAIN STREET, SOMERS, CT, 06071, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DONALD DESROSIERS | Agent | 12 MAIN STREET, SOMERS, CT, 06071, United States | po box 415, Somersville, CT, 06072, United States | +1 860-324-3131 | ddrywall.llc@gmail.com | 12 MAIN STREET, SOMERS, CT, 06071, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | DRAINVAC CENTRAL VACUUM, LLC | DREAMVACUUM, LLC | 2014-01-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013022719 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012097439 | 2024-04-18 | - | Annual Report | Annual Report | - |
BF-0008117801 | 2023-01-21 | - | Annual Report | Annual Report | 2018 |
BF-0008117802 | 2023-01-21 | - | Annual Report | Annual Report | 2016 |
BF-0011437879 | 2023-01-21 | - | Annual Report | Annual Report | - |
BF-0010889416 | 2023-01-21 | - | Annual Report | Annual Report | - |
BF-0009968594 | 2023-01-21 | - | Annual Report | Annual Report | - |
BF-0008117800 | 2023-01-21 | - | Annual Report | Annual Report | 2020 |
BF-0008117798 | 2023-01-21 | - | Annual Report | Annual Report | 2017 |
BF-0008117799 | 2023-01-21 | - | Annual Report | Annual Report | 2019 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4821497410 | 2020-05-11 | 0156 | PPP | 12 MAIN ST, SOMERS, CT, 06071 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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