Search icon

MARBLE DESIGN & RENOVATION LLC

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

Company Details

Entity Name: MARBLE DESIGN & RENOVATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 May 2014
Business ALEI: 1144037
Annual report due: 31 Mar 2026
Business address: 365 CHRISTIAN ST BLDG 4, OXFORD, CT, 06478, United States
Mailing address: 365 CHRISTIAN ST BLDG 4, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: seneca.business@yahoo.com
E-Mail: info@seneca-business.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SENECA ESPOSTI Agent 85 Main St, Danbury, , 06810, United States 85 Main St, Danbury, CT, 06810, United States +1 203-730-8520 info@seneca-business.com 85 Main St, Danbury, CT, 06810-7826, United States

Officer

Name Role Business address Residence address
VINICIUS SOUSA DASSUNCAO Officer 365 CHRISTIAN ST, BLDG 4, OXFORD, CT, 06478, United States 631 HIGH ST, NAUGATUCK, CT, 06770, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0657039 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-12-04 2024-05-10 2025-03-31

History

Type Old value New value Date of change
Name change MARBLE DESIGN, LLC MARBLE DESIGN & RENOVATION LLC 2019-11-19
Name change MARBLE DESING, LLC MARBLE DESIGN, LLC 2014-06-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037277 2025-01-21 - Annual Report Annual Report -
BF-0012310464 2024-10-16 - Annual Report Annual Report -
BF-0009789982 2023-09-12 - Annual Report Annual Report -
BF-0010830905 2023-09-12 - Annual Report Annual Report -
BF-0011324086 2023-09-12 - Annual Report Annual Report -
BF-0011934402 2023-08-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006934594 2020-06-29 - Annual Report Annual Report 2020
0006934581 2020-06-29 - Annual Report Annual Report 2019
0006934513 2020-06-29 - Annual Report Annual Report 2017
0006934535 2020-06-29 - Annual Report Annual Report 2018

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
0005265362 Active OFS 2025-01-29 2030-01-29 ORIG FIN STMT

Parties

Name MARBLE DESIGN & RENOVATION LLC
Role Debtor
Name LIBERTY BANK
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