Search icon

ROMA REMODELING LLC

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

Company Details

Entity Name: ROMA REMODELING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Dec 2018
Business ALEI: 1293840
Annual report due: 31 Mar 2025
Business address: 250 Swanson Ave, Stratford, CT, 06614-4573, United States
Mailing address: 250 Swanson Ave, Stratford, CT, United States, 06614-4573
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: romadrywall@gmail.com

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROMARIO SILVESTRE ROMA Agent 250 Swanson Ave, Stratford, CT, 06614-4573, United States 250 Swanson Ave, Stratford, CT, 06614-4573, United States +1 203-673-8246 AMELIASERVICES@LIVE.COM 250 Swanson Ave, Stratford, CT, 06614-4573, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROMARIO SILVESTRE ROMA Officer 250 Swanson Ave, Stratford, CT, 06614-4573, United States +1 203-673-8246 AMELIASERVICES@LIVE.COM 250 Swanson Ave, Stratford, CT, 06614-4573, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012070265 2024-01-26 - Annual Report Annual Report -
BF-0009896838 2023-08-23 - Annual Report Annual Report -
BF-0010772460 2023-08-23 - Annual Report Annual Report -
BF-0011235518 2023-08-23 - Annual Report Annual Report -
BF-0009262114 2023-08-23 - Annual Report Annual Report 2020
BF-0011897671 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007282485 2021-04-05 - Annual Report Annual Report 2019
0006296967 2018-12-20 2018-12-20 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003442522 Active OFS 2021-05-03 2026-05-03 ORIG FIN STMT

Parties

Name ROMA REMODELING LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
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