Search icon

ERREYES ROOFING LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ERREYES ROOFING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 2018
Business ALEI: 1288176
Annual report due: 31 Mar 2026
Business address: 4 ANN DR, DANBURY, CT, 06810, United States
Mailing address: 4 ANN DR, 2, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: RMINSURANCE@SBCGLOBAL.NET
E-Mail: erreyesroofing@gmail.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
ANGEL OLMEDO ERREYES ESPINOZA Agent 4 ANN DR, 2, DANBURY, CT, 06810, United States 4 ANN DR, 2, DANBURY, CT, 06810, United States +1 203-917-1214 erreyesroofing@gmail.com 4 ANN DR, 2, DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANGEL OLMEDO ERREYES ESPINOZA Officer 4 Ann Dr, 2, Danbury, CT, 06810-4547, United States +1 203-917-1214 erreyesroofing@gmail.com 4 ANN DR, 2, DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0653263 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-11-07 2024-04-18 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013103614 2025-02-21 - Annual Report Annual Report -
BF-0012249874 2024-01-31 - Annual Report Annual Report -
BF-0011238190 2023-02-17 - Annual Report Annual Report -
BF-0010778126 2023-01-30 - Annual Report Annual Report -
BF-0010684473 2022-07-18 - Interim Notice Interim Notice -
BF-0010684478 2022-07-18 - Change of NAICS Code NAICS Code Change -
BF-0010684482 2022-07-18 - Change of Business Address Business Address Change -
BF-0009837443 2022-07-05 - Annual Report Annual Report -
BF-0008823691 2022-07-05 - Annual Report Annual Report 2019
BF-0008823690 2022-07-05 - Annual Report Annual Report 2020
See something incorrect or outdated?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