Search icon

CARVALHO INVESTMENTS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -
See something incorrect or outdated?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