Search icon

MIDAS WOOD FLOORS LLC

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

Company Details

Entity Name: MIDAS WOOD FLOORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 22 Dec 2015
Business ALEI: 1193420
Annual report due: 31 Mar 2024
Business address: 834 WOOD AVENUE APT C16, BRIDGEPORT, CT, 06604, United States
Mailing address: 834 WOOD AVENUE APT C16, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DASILVAUILMO@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
UILMO DA SILVA Agent 834 WOOD AVENUE APT C16, BRIDGEPORT, CT, 06604, United States 834 WOOD AVENUE APT C16, BRIDGEPORT, CT, 06604, United States +1 202-643-4867 DASILVAUILMO@GMAIL.COM 834 WOOD AVENUE APT C16, BRIDGEPORT, CT, 06604, United States

Officer

Name Role Business address Phone E-Mail Residence address
UILMO DA SILVA Officer 834 WOOD AVENUE APT C16, BRIDGEPORT, CT, 06604, United States +1 202-643-4867 DASILVAUILMO@GMAIL.COM 834 WOOD AVENUE APT C16, BRIDGEPORT, CT, 06604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008278736 2023-05-12 - Annual Report Annual Report 2017
BF-0009975387 2023-05-12 - Annual Report Annual Report -
BF-0008278735 2023-05-12 - Annual Report Annual Report 2020
BF-0008278738 2023-05-12 - Annual Report Annual Report 2019
BF-0008278737 2023-05-12 - Annual Report Annual Report 2018
BF-0010899825 2023-05-12 - Annual Report Annual Report -
BF-0011457644 2023-05-12 - Annual Report Annual Report -
BF-0011739772 2023-03-15 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005983603 2017-12-12 - Annual Report Annual Report 2016
0005903340 2017-08-03 2017-08-03 Interim Notice Interim Notice -
See something incorrect or outdated?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