Search icon

VIP DRYWALL, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: VIP DRYWALL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 2013
Business ALEI: 1094675
Annual report due: 31 Mar 2025
Business address: 465 WHEELER RD MONROE, MONROE, CT, 06468, United States
Mailing address: 465 WHEELER RD 465 WHEELER RD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ssvipdrywall@hotmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAULO C. SOUSA Agent 465 WHEELER RD MONROE, MONROE, CT, 06468, United States 465 WHEELER RD MONROE, MONROE, CT, 06468, United States +1 203-545-5778 sauloharris8@hotmail.com CONNECTICUT, 465 WHEELER RD MONROE, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
SAULO C. DE SOUSA Officer 465 WHEELER RD MONROE, 465 WHEELER RD MONROE, MONROE, CT, 06468, United States 465 WHEELER RD MONROE, 465 WHEELER RD MONROE, MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0661776 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2021-03-31 2021-03-31 2021-11-30
HIC.0636020 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2013-02-07 2019-07-01 2019-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012162651 2024-02-06 - Annual Report Annual Report -
BF-0011298038 2023-06-01 - Annual Report Annual Report -
BF-0010225201 2023-03-10 - Annual Report Annual Report 2022
0007346180 2021-05-18 - Annual Report Annual Report 2021
0006792939 2020-02-27 - Annual Report Annual Report 2016
0006792960 2020-02-27 - Annual Report Annual Report 2018
0006792979 2020-02-27 - Annual Report Annual Report 2019
0006792951 2020-02-27 - Annual Report Annual Report 2017
0006792991 2020-02-27 - Annual Report Annual Report 2020
0006792907 2020-02-27 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

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