Search icon

ALPHA OMEGA ROOFING LLC

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

Company Details

Entity Name: ALPHA OMEGA ROOFING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 Mar 2019
Business ALEI: 1301860
Annual report due: 31 Mar 2024
Business address: 42 STONE ST, DANBURY, CT, 06810, United States
Mailing address: 42 STONE ST, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: LOUISSACOTO@SBCGLOBAL.NET

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS SACOTO Agent 59 Fort Point St, Norwalk, CT, 06855-1026, United States 59 Fort Point St, Norwalk, CT, 06855-1026, United States +1 203-536-0477 LOUISSACOTO@SBCGLOBAL.NET 59 Fort Point St, Norwalk, CT, 06855-1026, United States

Officer

Name Role Business address Residence address
MARIA M LEMA CASTRO Officer 42 STONE ST, DANBURY, CT, 06810, United States 42 STONE ST, DANBURY, CT, 06810, United States

History

Type Old value New value Date of change
Name change ALPHA OMEGA RESTORATION LLC ALPHA OMEGA ROOFING LLC 2023-08-31
Name change HOME IMPROVEMENT & ROOFING CONTRACTOR LLC ALPHA OMEGA RESTORATION LLC 2023-06-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011954998 2023-08-31 2023-08-31 Name Change Amendment Certificate of Amendment -
BF-0011867998 2023-06-28 2023-06-28 Name Change Amendment Certificate of Amendment -
BF-0011247227 2023-06-28 - Annual Report Annual Report -
BF-0010654003 2022-06-27 - Annual Report Annual Report -
BF-0009107995 2022-06-23 - Annual Report Annual Report 2020
BF-0009868100 2022-06-23 - Annual Report Annual Report -
0006452303 2019-03-07 2019-03-07 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See something incorrect or outdated?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