Entity Name: | INTERSTATE PROPERTY SOLUTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Nov 2018 |
Business ALEI: | 1290016 |
Annual report due: | 31 Mar 2025 |
Business address: | 782 COLORADO AVE, BRIDGEPORT, CT, 06604, United States |
Mailing address: | P.O. Box 3677, BRIDGEPORT, CT, United States, 06605 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | contact@ipsplumbing.net |
Certification Type: | MBE |
Class Description: | Hispanic American |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2021-01-02 |
Expiration Date: | 2023-01-02 |
Status: | Expired |
Product: | Plumbing installation and residential sprinter systems contractor. |
Number Of Employees: | 1 |
NAICS
238220 Plumbing, Heating, and Air-Conditioning ContractorsThis industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZZ9SMY9B1HA3 | 2025-02-05 | 782 COLORADO AVE, BRIDGEPORT, CT, 06604, 2311, USA | 782 COLORADO AVE, BRIDGEPORT, CT, 06604, 2311, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | INTERSTATE PLUMBING SOLUTIONS |
Division Name | INTERSTATE PROPERTY SOLUTIONS |
Congressional District | 04 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-02-08 |
Initial Registration Date | 2023-03-23 |
Entity Start Date | 2018-11-07 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238220 |
Product and Service Codes | 4510 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | RICHARD GARCIA |
Role | MANAGER |
Address | 782 COLORADO AVE, BRIDGEPORT, CT, 06604, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | RICHARD GARCIA |
Role | MANAGER |
Address | 782 COLORADO AVE, BRIDGEPORT, CT, 06604, USA |
Past Performance | Information not Available |
---|
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RAMON GARCIA | Agent | 71 E. FARM ST, WATERBURY, CT, 06704, United States | 71 E. FARM ST, WATERBURY, CT, 06704, United States | +1 203-258-7519 | ramongarcia72@comcast.net | 47 LEXINGTON AVE, WATERBURY, CT, 06710, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD GARCIA | Officer | 782 COLORADO AVE, BRIDGEPORT, CT, 06604, United States | 565 NEWFIELD ST, APT 6, MIDDLETOWN, CT, 06457, United States |
Dominick Julian Garcia | Officer | 483 Nova Scotia Hill Rd, Watertown, CT, 06795-1625, United States | - |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0660542 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2020-12-15 | 2024-04-01 | 2025-03-31 |
HIC.0654814 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2019-04-08 | 2019-12-01 | 2020-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012346391 | 2024-02-13 | - | Annual Report | Annual Report | - |
BF-0011243000 | 2023-03-24 | - | Annual Report | Annual Report | - |
BF-0011546471 | 2022-12-29 | 2022-12-29 | Interim Notice | Interim Notice | - |
BF-0010536902 | 2022-04-05 | - | Annual Report | Annual Report | - |
BF-0009765090 | 2022-02-25 | - | Annual Report | Annual Report | - |
0007021244 | 2020-11-18 | - | Annual Report | Annual Report | 2020 |
0006993358 | 2020-09-29 | 2020-09-29 | Change of Agent Address | Agent Address Change | - |
0006511691 | 2019-03-30 | - | Annual Report | Annual Report | 2019 |
0006273938 | 2018-11-07 | 2018-11-07 | 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