Search icon

VR CUSTOM CABINET FINISHING LLC

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

Company Details

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

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

History

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

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 -
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