Search icon

PROPERTY VISIONS INC.

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

Company Details

Entity Name: PROPERTY VISIONS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 09 Dec 2019
Branch of: PROPERTY VISIONS INC., NEW YORK (Company Number 3068426)
Business ALEI: 1329697
Annual report due: 09 Dec 2021
Business address: 442 PEPPER RIDGE ROAD, STAMFORD, CT, 06905, United States
Mailing address: 442 PEPPER RIDGE ROAD, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: NEW YORK
E-Mail: DMORRIS881@GMAIL.COM

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 Phone E-Mail Residence address
Daniel Morris Agent 442 PEPPER RIDGE ROAD, STAMFORD, CT, 06905, United States +1 914-275-2877 dmorris881@gmail.com 442 PEPPER RIDGE ROAD, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Residence address
DANIEL MORRIS Officer 442 PEPPER RIDGE ROAD, STAMFORD, CT, 06905, United States 7 BENEDICT DRIVE, NORTH HAVEN, CT, 06473, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0657185 HOME IMPROVEMENT CONTRACTOR LAPSED - 2019-12-20 2023-04-01 2024-03-31
HIC.0615702 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2007-04-04 2011-12-30 2012-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012554919 2024-02-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012063005 2023-11-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008077602 2023-10-24 - Annual Report Annual Report 2020
BF-0011903365 2023-07-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006693047 2019-12-09 2019-12-09 Business Registration Certificate of Authority -
See something incorrect or outdated?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