Search icon

NAIL SET CARPENTRY LLC

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

Company Details

Entity Name: NAIL SET CARPENTRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Jan 2017
Business ALEI: 1227833
Annual report due: 31 Mar 2025
Business address: 47 Brittania Dr, Danbury, CT, 06811-2613, United States
Mailing address: 47 Brittania Dr, Danbury, CT, United States, 06811-2613
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: monaspike@gmail.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
JOSE ARIMATEIA LUIZ RODRIGUES Agent 47 Brittania Dr, Danbury, CT, 06811-2613, United States 47 Brittania Dr, Danbury, CT, 06811-2613, United States +1 203-385-2777 monaspike@gmail.com 47 Brittania Dr, Danbury, CT, 06811-2613, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSE ARIMATEIA LUIZ RODRIGUES Officer 47 Brittania Dr, Danbury, CT, 06811-2613, United States +1 203-385-2777 monaspike@gmail.com 47 Brittania Dr, Danbury, CT, 06811-2613, United States
NICHOLAS QUEIROS RODRIGUES Officer 47 Brittania Dr, Danbury, CT, 06811-2613, United States - - 47 Brittania Dr, Danbury, CT, 06811-2613, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012245525 2024-10-17 - Annual Report Annual Report -
BF-0010907356 2023-08-08 - Annual Report Annual Report -
BF-0009270298 2023-08-08 - Annual Report Annual Report 2018
BF-0009981316 2023-08-08 - Annual Report Annual Report -
BF-0011471542 2023-08-08 - Annual Report Annual Report -
BF-0009270300 2023-08-08 - Annual Report Annual Report 2019
BF-0009270299 2023-08-08 - Annual Report Annual Report 2020
BF-0011803679 2023-05-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005748268 2017-01-24 2017-01-24 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