Search icon

V.S FAMILY LLC

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

Company Details

Entity Name: V.S FAMILY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 May 2016
Business ALEI: 1207914
Annual report due: 31 Mar 2025
Business address: 81 Warner St, Waterbury, CT, 06704-2845, United States
Mailing address: 81 Warner St, Waterbury, CT, United States, 06704-2845
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ivelisses376@gmail.com

Industry & Business Activity

NAICS

238320 Painting and Wall Covering Contractors

This industry comprises establishments primarily engaged in interior or exterior painting or interior wall covering. 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
IVELISSE SANTIAGO Agent 81 Warner St, Waterbury, CT, 06704-2845, United States 81 Warner St, Waterbury, CT, 06704-2845, United States +1 203-363-4459 ivelisses376@gmail.com 81 Warner St, Waterbury, CT, 06704-2845, United States

Officer

Name Role Phone E-Mail Residence address
IVELISSE SANTIAGO Officer +1 203-363-4459 ivelisses376@gmail.com 81 Warner St, Waterbury, CT, 06704-2845, United States
JOSE CHUQUI Officer - - 68 GOLDEN HILL RD, DANBURY, CT, 06811, United States
OSCAR DURAZNO Officer - - 68 GOLDEN HILL RD, DANBURY, CT, 06811, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0645848 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2016-07-11 2017-03-31 2017-11-30

History

Type Old value New value Date of change
Name change AMBER PRO PAINT, LLC V.S FAMILY LLC 2024-03-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012586393 2024-03-18 2024-03-18 Name Change Amendment Certificate of Amendment -
BF-0012570332 2024-03-18 - Annual Report Annual Report -
BF-0011957151 2023-09-01 2023-09-01 Reinstatement Certificate of Reinstatement -
BF-0011957274 2023-09-01 2023-09-01 Change of Email Address Business Email Address Change -
BF-0011895270 2023-07-24 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011771926 2023-04-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005583137 2016-05-17 2016-05-17 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