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 |
NAICS
238320 Painting and Wall Covering ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | AMBER PRO PAINT, LLC | V.S FAMILY LLC | 2024-03-18 |
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 | - |
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