Search icon

PYRAMID BUILDERS/993 BANK STREET, LLC

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

Company Details

Entity Name: PYRAMID BUILDERS/993 BANK STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 2017
Business ALEI: 1255577
Annual report due: 31 Mar 2026
Business address: 62 RIVER ROAD, KILLINGLY, CT, 06241, United States
Mailing address: 62 RIVER ROAD, KILLINGLY, CT, United States, 06241
ZIP code: 06241
County: Windham
Place of Formation: CONNECTICUT
E-Mail: randysmithcontractor@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
RANDY SMITH Agent 62 RIVER ROAD, KILLINGLY, CT, 06241, United States 62 RIVER ROAD, KILLINGLY, CT, 06241, United States +1 860-917-0030 randysmithcontractor@gmail.com 62 RIVER ROAD, KILLINGLY, CT, 06241, United States

Officer

Name Role Business address Phone E-Mail Residence address
RANDY SMITH Officer 62 RIVER ROAD, KILLINGLY, CT, 06241, United States +1 860-917-0030 randysmithcontractor@gmail.com 62 RIVER ROAD, KILLINGLY, CT, 06241, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015846 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2020-08-06 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013084919 2025-03-28 - Annual Report Annual Report -
BF-0012116952 2024-05-30 - Annual Report Annual Report -
BF-0011345844 2024-05-14 - Annual Report Annual Report -
BF-0010603089 2024-05-14 - Annual Report Annual Report -
BF-0012620222 2024-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009131775 2022-05-18 - Annual Report Annual Report 2020
BF-0009852057 2022-05-18 - Annual Report Annual Report -
0006445226 2019-03-11 - Annual Report Annual Report 2018
0006445247 2019-03-11 - Annual Report Annual Report 2019
0005966766 2017-11-14 2017-11-14 Business Formation Certificate of Organization -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Plainfield 58 LOVERS LN 008/053A/0118// 2 620 Source Link
Acct Number 00057200
Assessment Value $18,730
Appraisal Value $26,750
Land Use Description Vacant
Zone RA30
Neighborhood 100
Land Assessed Value $18,730
Land Appraised Value $26,750

Parties

Name SANGERMANO JOSEPH TV
Sale Date 2024-11-12
Sale Price $60,000
Name PYRAMID BUILDERS/993 BANK STREET, LLC
Sale Date 2024-06-06
Sale Price $50,000
Name SANGERMANO JOSEPH T V
Sale Date 2024-05-22
Name SANGERMANO KYLIE
Sale Date 2023-08-03
Sale Price $32,500
Name BAKER GROVE
Sale Date 2022-08-22
Sale Price $15,000
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