Search icon

TRUE MARK CARPENTRY, LLC

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

Company Details

Entity Name: TRUE MARK CARPENTRY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 21 Nov 2016
Business ALEI: 1222682
Annual report due: 31 Mar 2026
Business address: 241 Home St, Fairfield, CT, 06824-5228, United States
Mailing address: 241 Home St, Fairfield, CT, United States, 06824-5228
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jamesmurnin@icloud.com
E-Mail: jmurnin@optonline.net

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
James Murnin Agent 241 Home St, Fairfield, CT, 06824-5228, United States 241 Home St, Fairfield, CT, 06824-5228, United States +1 203-610-9964 jamesmurnin@icloud.com 241 Home St, Fairfield, CT, 06824-5228, United States

Officer

Name Role Business address Phone E-Mail Residence address
James Murnin Officer 241 Home St, Fairfield, CT, 06824-5228, United States +1 203-610-9964 jamesmurnin@icloud.com 241 Home St, Fairfield, CT, 06824-5228, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0649457 HOME IMPROVEMENT CONTRACTOR LAPSED - 2017-08-29 2023-08-09 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013316385 2025-02-13 - Reinstatement Certificate of Reinstatement -
BF-0012030062 2023-10-23 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011890003 2023-07-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006513735 2019-04-01 - Annual Report Annual Report 2019
0006513702 2019-04-01 - Annual Report Annual Report 2018
0006146950 2018-03-30 - Annual Report Annual Report 2017
0005700460 2016-11-21 2016-11-21 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See something incorrect or outdated?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