Entity Name: | VR CUSTOM CABINET FINISHING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 11 Aug 2016 |
Business ALEI: | 1214145 |
Annual report due: | 31 Mar 2025 |
Business address: | 57 DEAN STREET, STAMFORD, CT, 06902, United States |
Mailing address: | 57 DEAN STREET, 2, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | danilo_ram2011@hotmail.com |
NAICS
238350 Finish Carpentry ContractorsThis industry comprises establishments primarily engaged in finish carpentry work. 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 | |
---|---|---|---|---|---|---|
VICTOR D. RAMIREZ-GARCIA | Agent | 57 DEAN STREET, 2, STAMFORD, CT, 06902, United States | 57 DEAN STREET, 2, STAMFORD, CT, 06902, United States | +1 203-280-3444 | danilo_ram2011@hotmail.com | 57 DEAN STREET, 2, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
VICTOR D. RAMIREZ-GARCIA | Officer | 57 DEAN STREET, 2, STAMFORD, CT, 06902, United States | +1 203-280-3444 | danilo_ram2011@hotmail.com | 57 DEAN STREET, 2, STAMFORD, CT, 06902, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0701663 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2025-04-14 | 2025-04-14 | 2026-03-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | VR PAINTING SERVICES LLC | VR CUSTOM CABINET FINISHING LLC | 2023-02-19 |
Name change | VR PAINTING LLC | VR PAINTING SERVICES LLC | 2020-07-22 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012261385 | 2024-01-24 | - | Annual Report | Annual Report | - |
BF-0009976921 | 2023-02-19 | - | Annual Report | Annual Report | - |
BF-0008210615 | 2023-02-19 | - | Annual Report | Annual Report | 2020 |
BF-0011705218 | 2023-02-19 | 2023-02-19 | Name Change Amendment | Certificate of Amendment | - |
BF-0008556631 | 2023-02-19 | - | Annual Report | Annual Report | 2018 |
BF-0010901706 | 2023-02-19 | - | Annual Report | Annual Report | - |
BF-0008576597 | 2023-02-19 | - | Annual Report | Annual Report | 2019 |
BF-0011461114 | 2023-02-19 | - | Annual Report | Annual Report | - |
BF-0008470995 | 2023-02-19 | - | Annual Report | Annual Report | 2017 |
0006952658 | 2020-07-22 | 2020-07-22 | Amendment | Amend Name | - |
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