Entity Name: | CARLOS REMODELING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 08 Feb 2020 |
Business ALEI: | 1335679 |
Business address: | 367 Valley Ave, Bridgeport, CT, 06606-3750, United States |
Mailing address: | 367 Valley Ave, Bridgeport, CT, United States, 06606-3750 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | RIVOSPAINT1@GMAIL.COM |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CARLOS PEREZ RIVAS | Agent | 367 Valley Ave, Bridgeport, CT, 06606-3750, United States | 367 Valley Ave, Bridgeport, CT, 06606-3750, United States | +1 203-807-7141 | 2038077141carlos@gmail.com | 367 Valley Ave, Bridgeport, CT, 06606-3750, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CARLOS PEREZ RIVAS | Officer | 367 Valley Ave, Bridgeport, CT, 06606-3750, United States | +1 203-807-7141 | 2038077141carlos@gmail.com | 367 Valley Ave, Bridgeport, CT, 06606-3750, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012716201 | 2024-08-05 | 2024-08-05 | Interim Notice | Interim Notice | - |
BF-0012695801 | 2024-07-18 | 2024-07-18 | Reinstatement | Certificate of Reinstatement | - |
BF-0012145548 | 2023-11-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0009764352 | 2023-10-24 | - | Annual Report | Annual Report | - |
BF-0011914214 | 2023-08-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011248213 | 2022-11-25 | 2022-11-25 | Interim Notice | Interim Notice | - |
BF-0011053478 | 2022-11-04 | 2022-11-04 | Interim Notice | Interim Notice | - |
0006963540 | 2020-08-18 | 2020-08-18 | Interim Notice | Interim Notice | - |
0006959378 | 2020-08-10 | 2020-08-10 | Interim Notice | Interim Notice | - |
0006951216 | 2020-07-22 | 2020-07-22 | Interim Notice | Interim Notice | - |
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