Search icon

STAMFORD SHOWER GLASS & MIRROR LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: STAMFORD SHOWER GLASS & MIRROR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Apr 2013
Business ALEI: 1104436
Annual report due: 31 Mar 2026
Business address: 100 Research Dr, Stamford, CT, 06906-1400, United States
Mailing address: 100 Research Dr, Stamford, CT, United States, 06906-1400
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: s.irizarry13@yahoo.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Officer

Name Role Residence address
EULIZER A. CARIAS Officer 1062 Hope Street, STAMFORD, CT, 06907, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EULIZER A CARIAS Agent 1062 HOPE ST, STAMFORD, CT, 06907, United States 1062 HOPE ST, STAMFORD, CT, 06907, United States +1 203-517-8812 s.irizarry13@yahoo.com 1062 HOPE ST, STAMFORD, CT, 06907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013024871 2025-04-12 - Annual Report Annual Report -
BF-0012165627 2024-04-29 - Annual Report Annual Report -
BF-0011295279 2024-04-29 - Annual Report Annual Report -
BF-0010980056 2022-08-22 2022-08-22 Change of Business Address Business Address Change -
BF-0010815219 2022-08-22 - Annual Report Annual Report -
BF-0008401083 2022-07-08 - Annual Report Annual Report 2019
BF-0008401084 2022-07-08 - Annual Report Annual Report 2016
BF-0008401080 2022-07-08 - Annual Report Annual Report 2020
BF-0009943773 2022-07-08 - Annual Report Annual Report -
BF-0008401082 2022-07-08 - Annual Report Annual Report 2017
See something incorrect or outdated?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