Entity Name: | TOMAS CHAVEZ LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Jul 2017 |
Business ALEI: | 1244270 |
Annual report due: | 31 Mar 2026 |
Business address: | 1160 Hancock Ave, Bridgeport, CT, 06605, United States |
Mailing address: | 1160 Hancock Ave, Floor 1, Bridgeport, CT, United States, 06605 |
ZIP code: | 06605 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | tomas.chavez0922@gmail.com |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
TOMAS CHAVEZ | Officer | 759 RESERVOIR AVE, BRIDGEPORT, CT, 06606, United States | +1 203-612-5292 | ANTHONY@DURANGOAGENCY.COM | 447 PEQUONNOCK ST, BRIDGEPORT, CT, 06604, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TOMAS CHAVEZ | Agent | 447 PEQUONNOCK ST, BRIDGEPORT, CT, 06604, United States | 447 PEQUONNOCK ST, BRIDGEPORT, CT, 06604, United States | +1 203-612-5292 | ANTHONY@DURANGOAGENCY.COM | 447 PEQUONNOCK ST, BRIDGEPORT, CT, 06604, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013082763 | 2025-03-29 | - | Annual Report | Annual Report | - |
BF-0012791099 | 2024-10-13 | 2024-10-13 | Change of Business Address | Business Address Change | - |
BF-0012120663 | 2024-03-16 | - | Annual Report | Annual Report | - |
BF-0011733271 | 2023-12-16 | - | Annual Report | Annual Report | - |
BF-0010838996 | 2023-02-28 | - | Annual Report | Annual Report | - |
BF-0009880088 | 2023-01-04 | - | Annual Report | Annual Report | - |
BF-0008405919 | 2022-11-23 | - | Annual Report | Annual Report | 2020 |
0006555701 | 2019-05-11 | 2019-05-11 | Interim Notice | Interim Notice | - |
0006463366 | 2019-03-14 | - | Annual Report | Annual Report | 2019 |
0006197370 | 2018-06-11 | - | Annual Report | Annual Report | 2018 |
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