Search icon

MEDINA'S ROOFING AND SERVICES LLC

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

Company Details

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

Industry & Business Activity

NAICS

238160 Roofing Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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 -
See something incorrect or outdated?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