Search icon

NORTH-SOUTH DRYWALL, LLC

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

Company Details

Entity Name: NORTH-SOUTH DRYWALL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 2012
Business ALEI: 1088967
Annual report due: 31 Mar 2026
Business address: 350 BEECHMONT AVE, BRIDGEPORT, CT, 06606, United States
Mailing address: 350 BEECHMONT AVE, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: LEONARDOFISH@LIVE.COM

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELEONORA MARCAL DA SILVA Agent 350 BEECHMONT AVE, BRIDGEPORT, CT, 06606, United States 350 BEECHMONT AVE, BRIDGEPORT, CT, 06606, United States +1 203-540-6515 LEONARDOFISH@LIVE.COM 350 BEECHMONT AVE, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Residence address
LEONARDO C. PEREIRA Officer 350 BEECHMONT AVE, BRIDGEPORT, CT, 06606, United States 350 BEECHMONT AVE, BRIDGEPORT, CT, 06606, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0637736 HOME IMPROVEMENT CONTRACTOR LAPSED - 2013-09-04 2023-04-13 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013023159 2025-02-06 - Annual Report Annual Report -
BF-0012568770 2024-03-07 - Annual Report Annual Report -
BF-0011748568 2023-03-22 2023-03-22 Reinstatement Certificate of Reinstatement -
BF-0011726615 2023-03-07 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011497358 2022-12-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006461696 2019-03-13 - Annual Report Annual Report 2014
0005398164 2015-09-18 - Interim Notice Interim Notice -
0005394950 2015-09-11 - Interim Notice Interim Notice -
0004986351 2013-11-22 - Annual Report Annual Report 2013
0004747339 2012-11-13 - Business Formation Certificate of Organization -

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
0005282701 Active MUNICIPAL 2025-04-10 2034-07-11 AMENDMENT

Parties

Name NORTH-SOUTH DRYWALL, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003318872 Active MUNICIPAL 2019-07-11 2034-07-11 ORIG FIN STMT

Parties

Name NORTH-SOUTH DRYWALL, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
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