Search icon

PALACIOS LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PALACIOS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2016
Business ALEI: 1220749
Annual report due: 31 Mar 2026
Business address: 27 Loughran Ave, STAMFORD, CT, 06902, United States
Mailing address: 27 Loughran Ave, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: marcelo19@me.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FELIX MARCELO PALACIOS NUGRA Agent 27 Loughran Ave, 6A, STAMFORD, CT, 06902, United States 27 Loughran Ave, 6A, STAMFORD, CT, 06902, United States +1 203-559-6221 marcelo19@me.com 27 Loughran Ave, 6A, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
FELIX MARCELO PALACIOS NUGRA Officer 200 HIGH RIDGE RD, STAMFORD, CT, 06905, United States +1 203-559-6221 marcelo19@me.com 27 Loughran Ave, 6A, STAMFORD, CT, 06902, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0663494 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2021-09-10 2021-09-10 2022-03-31
HIC.0654698 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2019-03-28 2019-03-28 2019-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013071447 2025-03-06 - Annual Report Annual Report -
BF-0012246704 2024-01-29 - Annual Report Annual Report -
BF-0011469609 2023-02-02 - Annual Report Annual Report -
BF-0010212345 2022-02-21 - Annual Report Annual Report 2022
0007297214 2021-04-12 - Annual Report Annual Report 2021
0006915724 2020-06-01 - Annual Report Annual Report 2020
0006466796 2019-03-14 - Annual Report Annual Report 2019
0006364346 2019-02-05 - Annual Report Annual Report 2018
0006183285 2018-05-14 - Annual Report Annual Report 2017
0005685222 2016-10-17 2016-10-17 Business Formation Certificate of Organization -
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