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 |
NAICS
812990 All Other Personal ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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