Search icon

JLS DRYWALL, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JLS DRYWALL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Oct 2016
Business ALEI: 1219288
Annual report due: 31 Mar 2024
Business address: 147 CHARLES STREET APT. 3D, BRIDGEPORT, CT, 06606, United States
Mailing address: 147 CHARLES STREET APT. 3D, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ALEX.RODRIGUES71@HOTMAIL.COM

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOSE LUIZ DA SILVA Officer 147 CHARLES STREET, APT. 3D, BRIDGEPORT, CT, 06606, United States +1 202-643-4867 ALEX.RODRIGUES71@HOTMAIL.COM 197 MARION STREET, BRIDGEPORT, CT, 06606, United States
WILLIAN JUNIOR DASILVA Officer 147 CHARLES STREET, APT. 3D, BRIDGEPORT, CT, 06606, United States - - 146 ARLINGTON STREET, BRIDGEPORT, CT, 06606, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE LUIZ DA SILVA Agent 197 MARION STREET, BRIDGEPORT, CT, 06606, United States 197 MARION STREET, BRIDGEPORT, CT, 06606, United States +1 202-643-4867 ALEX.RODRIGUES71@HOTMAIL.COM 197 MARION STREET, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011467363 2023-06-05 - Annual Report Annual Report -
BF-0009116872 2023-06-05 - Annual Report Annual Report 2018
BF-0009979587 2023-06-05 - Annual Report Annual Report -
BF-0009116888 2023-06-05 - Annual Report Annual Report 2020
BF-0009116862 2023-06-05 - Annual Report Annual Report 2017
BF-0010905119 2023-06-05 - Annual Report Annual Report -
BF-0009116876 2023-06-05 - Annual Report Annual Report 2019
BF-0011779986 2023-04-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006576504 2019-06-13 2019-06-13 Interim Notice Interim Notice -
0006576508 2019-06-13 2019-06-13 Change of Business Address Business Address Change -
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