Search icon

SURFACE PROS, LLC

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

Company Details

Entity Name: SURFACE PROS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 2017
Business ALEI: 1232108
Annual report due: 31 Mar 2026
Business address: 20 Eagle St, Waterbury, CT, 06708-4303, United States
Mailing address: 20 Eagle St, Waterbury, CT, United States, 06708-4303
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mtullo@surfaceprosonline.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 Residence address
Fe Tullo Officer 20 Eagle St, Waterbury, CT, 06708-4303, United States 20 Eagle St, Waterbury, CT, 06708-4303, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FE TULLO Agent 20 Eagle St, Waterbury, CT, 06708-4303, United States 20 Eagle St, Waterbury, CT, 06708-4303, United States +1 203-687-6363 mtullo@surfaceprosonline.com 20 Eagle St, Waterbury, CT, 06708-4303, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075190 2025-03-23 - Annual Report Annual Report -
BF-0012413655 2024-01-09 - Annual Report Annual Report -
BF-0012024944 2023-10-17 2023-10-17 Interim Notice Interim Notice -
BF-0011732812 2023-06-04 - Annual Report Annual Report -
BF-0010534497 2022-11-22 - Annual Report Annual Report -
BF-0009800018 2022-03-02 - Annual Report Annual Report -
0006739944 2020-02-04 - Annual Report Annual Report 2020
0006378406 2019-02-11 - Annual Report Annual Report 2019
0006378395 2019-02-11 - Annual Report Annual Report 2018
0006150870 2018-04-03 2018-04-03 Interim Notice Interim Notice -
See something incorrect or outdated?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