Search icon

EJP MASONRY LLC

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

Company Details

Entity Name: EJP MASONRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 2015
Business ALEI: 1174099
Annual report due: 31 Mar 2026
Business address: 46 Dan Parker Drive, Waterbury, CT, 06704, United States
Mailing address: 46 Dan Parker Drive, Waterbury, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: prime.business@outlook.com
E-Mail: ejpmasonryllc@yahoo.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAQUELLINY BATISTA DE SOUZA Agent 46 Dan Parker Drive, Waterbury, CT, 06704, United States 46 Dan Parker Drive, Waterbury, CT, 06704, United States +1 203-490-5332 prime.business@outlook.com 725 HIGH ST, NAUGATUCK, CT, 06770, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAQUELLINY BATISTA DE SOUZA Officer 725 HIGH STREET, NAUGATUCK, CT, 06770, United States +1 203-490-5332 prime.business@outlook.com 725 HIGH ST, NAUGATUCK, CT, 06770, United States
ELEILSON GONCALVES GOMES Officer 725 HIGH STREET, NAUGATUCK, CT, 06770, United States - - 725 HIGH STREET, NAUGATUCK, CT, 06770, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0672703 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-04-30 2024-04-30 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013046667 2025-03-07 - Annual Report Annual Report -
BF-0012421749 2024-02-19 - Annual Report Annual Report -
BF-0008039960 2023-04-03 - Annual Report Annual Report 2020
BF-0008039957 2023-04-03 - Annual Report Annual Report 2018
BF-0008039959 2023-04-03 - Annual Report Annual Report 2019
BF-0008039958 2023-04-03 - Annual Report Annual Report 2017
BF-0011199462 2023-04-03 - Annual Report Annual Report -
BF-0008039961 2023-04-03 - Annual Report Annual Report 2016
BF-0009927996 2023-04-03 - Annual Report Annual Report -
BF-0010754328 2023-04-03 - Annual Report Annual Report -

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
0005225711 Active OFS 2024-06-28 2028-11-28 AMENDMENT

Parties

Name EJP MASONRY LLC
Role Debtor
Name FUNDING METRICS, LLC
Role Secured Party
0005178501 Active OFS 2023-11-28 2028-11-28 ORIG FIN STMT

Parties

Name EJP MASONRY LLC
Role Debtor
Name FUNDING METRICS, LLC
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