Entity Name: | NVM SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Sep 2016 |
Business ALEI: | 1216379 |
Annual report due: | 31 Mar 2024 |
NAICS code: | 238990 - All Other Specialty Trade Contractors |
Business address: | 5 ADANTI AVE, ANSONIA, CT, 06401, United States |
Mailing address: | 5 ADANTI AVE, ANSONIA, CT, United States, 06401 |
ZIP code: | 06401 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | nvmservicesllc@gmail.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
VICTORIA PATRICIA BOLOGNA | Agent | 485 Cherry St, Naugatuck, CT, 06770-4502, United States | 5 adanti ave, Ansonia, CT, 06401, United States | +1 203-732-2288 | nvmservicesllc@gmail.com | 5 Adanti Ave, Ansonia, CT, 06401-1029, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
VICTORIA PATRICIA BOLOGNA | Officer | 7 ADANTI AVE, ANSONIA, CT, 06401, United States | +1 203-732-2288 | nvmservicesllc@gmail.com | 5 Adanti Ave, Ansonia, CT, 06401-1029, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0663278 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | No data | 2021-08-18 | 2021-08-18 | 2022-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008247515 | 2023-07-10 | No data | Annual Report | Annual Report | 2018 |
BF-0008247514 | 2023-07-10 | No data | Annual Report | Annual Report | 2017 |
BF-0009980588 | 2023-07-10 | No data | Annual Report | Annual Report | No data |
BF-0010906428 | 2023-07-10 | No data | Annual Report | Annual Report | No data |
BF-0008247512 | 2023-07-10 | No data | Annual Report | Annual Report | 2020 |
BF-0011469847 | 2023-07-10 | No data | Annual Report | Annual Report | No data |
BF-0008247513 | 2023-07-10 | No data | Annual Report | Annual Report | 2019 |
BF-0011778581 | 2023-04-27 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005647098 | 2016-09-07 | 2016-09-07 | Business Formation | Certificate of Organization | No data |
Date of last update: 03 Feb 2025
Sources: Connecticut's Official State Website