Search icon

ROMAN'S GENERAL CARPENTRY LLC

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

Company Details

Entity Name: ROMAN'S GENERAL CARPENTRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Apr 2017
Business ALEI: 1234792
Annual report due: 31 Mar 2022
Business address: 17 ROBINSON AVE FL. 1, DANBURY, CT, 06810, United States
Mailing address: 17 ROBINSON AVE. FL. 1, 1FL, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: maxiroman1129@gmail.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

Officer

Name Role Business address Phone E-Mail Residence address
MEDARDO S ROMAN-LEON Officer 17 ROBINSON AVE, 1FL, DANBURY, CT, 06810, United States +1 203-501-3401 maxiroman1129@gmail.com 17 ROBINSON AVE, 1FL, DANBURY, CT, 06810, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MEDARDO S ROMAN-LEON Agent 17 ROBINSON AVE, DANBURY, CT, 06810, United States 17 ROBINSON AVE, DANBURY, CT, 06810, United States +1 203-501-3401 maxiroman1129@gmail.com 17 ROBINSON AVE, 1FL, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012807796 2024-10-31 2024-10-31 Reinstatement Certificate of Reinstatement -
BF-0012705237 2024-07-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012619858 2024-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009161147 2022-06-02 - Annual Report Annual Report 2020
BF-0009883629 2022-06-02 - Annual Report Annual Report -
BF-0009161148 2022-06-02 - Annual Report Annual Report 2019
0006122512 2018-03-14 - Annual Report Annual Report 2018
0006122537 2018-03-14 2018-03-14 Change of Agent Address Agent Address Change -
0005810251 2017-04-04 2017-04-04 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See something incorrect or outdated?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