Entity Name: | MEDINA'S ROOFING AND SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 24 May 2018 |
Business ALEI: | 1274172 |
Annual report due: | 31 Mar 2024 |
Business address: | 127 SOUTH MAIN ST 2 REAR, NORWALK, CT, 06854, United States |
Mailing address: | 127 SOUTH MAIN ST 2 REAR, 2 REAR, NORWALK, CT, United States, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | elpeluza7@icloud.com |
NAICS
238160 Roofing ContractorsThis industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
HENRY MEDINA VENTURA | Agent | 127 SOUTH MAIN ST 2 REAR, NORWALK, CT, 06854, United States | 127 SOUTH MAIN ST 2 REAR, NORWALK, CT, 06854, United States | +1 203-820-7677 | elpeluza7@icloud.com | 127 SOUTH MAIN ST 2 REAR, NORWALK, CT, 06854, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
HENRY MEDINA VENTURA | Officer | 127 SOUTH MAIN ST 2 REAR, NORWALK, CT, 06854, United States | +1 203-820-7677 | elpeluza7@icloud.com | 127 SOUTH MAIN ST 2 REAR, NORWALK, CT, 06854, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0667992 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2022-12-01 | 2024-04-30 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012015208 | 2023-10-11 | 2023-10-11 | Reinstatement | Certificate of Reinstatement | - |
BF-0011972418 | 2023-09-13 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010765516 | 2023-07-19 | - | Annual Report | Annual Report | - |
BF-0009855376 | 2023-07-19 | - | Annual Report | Annual Report | - |
BF-0009010272 | 2023-07-19 | - | Annual Report | Annual Report | 2020 |
BF-0009010271 | 2023-07-19 | - | Annual Report | Annual Report | 2019 |
BF-0011844451 | 2023-06-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006189399 | 2018-05-24 | 2018-05-24 | Business Formation | Certificate of Organization | - |
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