Entity Name: | CARVALHO INVESTMENTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 26 Jun 2015 |
Business ALEI: | 1179658 |
Annual report due: | 31 Mar 2024 |
Business address: | 33 GRIFFING AVENUE, DANBURY, CT, 06810, United States |
Mailing address: | 33 GRIFFING AVENUE, DANBURY, CT, United States, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | alicecar18@aol.com |
NAICS
532289 All Other Consumer Goods RentalThis U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LARRY PEREIRA | Agent | 24 Delay St, Danbury, CT, 06810-6668, United States | 24 Delay St, Danbury, CT, 06810-6668, United States | +1 203-241-7854 | LARRY@BAKER-LAW.COM | 35 TORI LANE, BROOKFIELD, CT, 06804, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HELDER R. CARVALHO | Officer | 33 GRIFFING AVENUE, DANBURY, CT, 06810, United States | 1681 SUMMIT STREET, YORKTOWN HEIGHTS, NY, 10598, United States |
ALICE L. CARVALHO | Officer | 33 GRIFFING AVENUE, DANBURY, CT, 06810, United States | 1681 SUMMIT STREET, YORKTOWN HEIGHTS, NY, 10598, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010760913 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0008499674 | 2023-03-31 | - | Annual Report | Annual Report | 2016 |
BF-0008499675 | 2023-03-31 | - | Annual Report | Annual Report | 2018 |
BF-0011212351 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0009934735 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0008499676 | 2023-03-31 | - | Annual Report | Annual Report | 2017 |
BF-0008499677 | 2023-03-31 | - | Annual Report | Annual Report | 2020 |
BF-0008499678 | 2023-03-31 | - | Annual Report | Annual Report | 2019 |
BF-0011702135 | 2023-02-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005356704 | 2015-06-26 | 2015-06-26 | Business Formation | Certificate of Organization | - |
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