Search icon

GM PROJECTS LLC

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

Company Details

Entity Name: GM PROJECTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Mar 2017
Business ALEI: 1232541
Annual report due: 31 Mar 2025
Business address: 367 QUEEN ST, BRIDGEPORT, CT, 06606, United States
Mailing address: 367 QUEEN ST, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: majutax@outlook.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GUSTAVO FIGUEIREDO MURTA Agent 367 QUEEN ST, BRIDGEPORT, CT, 06606, United States 367 QUEEN ST, BRIDGEPORT, CT, 06606, United States +1 203-414-0256 majutax@outlook.com 367 QUEEN ST, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Phone E-Mail Residence address
GUSTAVO FIGUEIREDO MURTA Officer 367 QUEEN ST, BRIDGEPORT, CT, 06606, United States +1 203-414-0256 majutax@outlook.com 367 QUEEN ST, BRIDGEPORT, CT, 06606, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0648338 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-04-12 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012412881 2024-03-12 - Annual Report Annual Report -
BF-0011325463 2023-03-08 - Annual Report Annual Report -
BF-0010535990 2023-03-08 - Annual Report Annual Report -
BF-0009795224 2022-03-13 - Annual Report Annual Report -
0006975759 2020-09-09 - Annual Report Annual Report 2020
0006561020 2019-05-18 - Annual Report Annual Report 2019
0006561019 2019-05-18 - Annual Report Annual Report 2018
0005791169 2017-03-10 2017-03-10 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See something incorrect or outdated?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