Search icon

DAVE'S DO-IT-ALL, LLC

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

Company Details

Entity Name: DAVE'S DO-IT-ALL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2014
Business ALEI: 1151484
Annual report due: 31 Mar 2026
Business address: 25 PRINDLE AVENUE, ANSONIA, CT, 06401, United States
Mailing address: 25 PRINDLE AVENUE, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: davidbehunlv@gmail.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
David Behun Agent 25 PRINDLE AVENUE, ANSONIA, CT, 06401, United States 289 N Airline Rd, Wallingford, CT, 06492-2644, United States +1 702-738-6634 davidbehunlv@gmail.com 25 PRINDLE AVENUE, ANSONIA, CT, 06401, United States

Officer

Name Role Business address Residence address
DAVID BEHUN Officer 25 PRINDLE AVE., ANSONIA, CT, 06401, United States 289 N Airline Rd, Wallingford, CT, 06492-2644, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013041623 2025-03-07 - Annual Report Annual Report -
BF-0012237589 2024-01-24 - Annual Report Annual Report -
BF-0010750712 2023-03-03 - Annual Report Annual Report -
BF-0011193012 2023-03-03 - Annual Report Annual Report -
BF-0009445624 2023-03-02 - Annual Report Annual Report 2020
BF-0009445622 2023-03-02 - Annual Report Annual Report 2018
BF-0009924526 2023-03-02 - Annual Report Annual Report -
BF-0009445625 2023-03-02 - Annual Report Annual Report 2019
BF-0009445620 2023-03-01 - Annual Report Annual Report 2016
BF-0009445623 2023-03-01 - Annual Report Annual Report 2015
See something incorrect or outdated?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