Search icon

O & C ROOFING, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: O & C ROOFING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Oct 2014
Business ALEI: 1158082
Annual report due: 31 Mar 2025
Business address: 631 LINDLEY ST, BRIDGEPORT, CT, 06606, United States
Mailing address: 631 LINDLEY ST, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: vivi@atlantistaxllc.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 Business address Phone E-Mail Residence address
FERNANDO MARTINS OLIVEIRA Officer 631 LINDLEY ST, BRIDGEPORT, CT, 06606, United States +1 202-643-4867 vivi@atlantistaxllc.com 46 HORSESHOE DR., TRUMBULL, CT, 06611, United States
EMANOEL DE ARAUJO MACHADO Officer 631 LINDLEY ST, BRIDGEPORT, CT, 06606, United States - - 631 LINDLEY ST, BRIDGEPORT, CT, 06606, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FERNANDO MARTINS OLIVEIRA Agent 631 LINDLEY ST, BRIDGEPORT, CT, 06606, United States 631 LINDLEY ST, BRIDGEPORT, CT, 06606, United States +1 202-643-4867 vivi@atlantistaxllc.com 46 HORSESHOE DR., TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0641043 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-11-12 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012287180 2024-01-09 - Annual Report Annual Report -
BF-0012504511 2023-12-22 2023-12-22 Interim Notice Interim Notice -
BF-0011804394 2023-05-12 2023-05-12 Interim Notice Interim Notice -
BF-0010629567 2023-02-17 - Annual Report Annual Report -
BF-0011200872 2023-02-17 - Annual Report Annual Report -
BF-0008983258 2022-05-20 - Annual Report Annual Report 2019
BF-0009035189 2022-05-20 - Annual Report Annual Report 2017
BF-0009058201 2022-05-20 - Annual Report Annual Report 2020
BF-0008998103 2022-05-20 - Annual Report Annual Report 2016
BF-0009063763 2022-05-20 - Annual Report Annual Report 2018
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