MINAS HARDWOOD FLOOR LLC

Entity Name: | MINAS HARDWOOD FLOOR LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 10 Mar 2020 |
Date of dissolution: | 30 Nov 2022 |
Business ALEI: | 1339037 |
Business address: | 195 N Anthony St, Bridgeport, CT, 06606-2210, United States |
Mailing address: | 195 N Anthony St, Bridgeport, CT, United States, 06606-2210 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | JOSIASDAROCHA@ICLOUD.COM |
NAICS
238330 Flooring ContractorsName | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PABLO NUNES DE ANDRADE | Agent | 86 MCKINLEY AVENUE, BRIDGEPORT, CT, 06606, United States | 86 MCKINLEY AVENUE, BRIDGEPORT, CT, 06606, United States | +1 203-549-7898 | JOSIASDAROCHA@ICLOUD.COM | 86 MCKINLEY AVENUE, BRIDGEPORT, CT, 06606, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALESSANDRO ALVES FIGUEIREDO | Officer | 165 WAYNE ST, BRIDGEPORT, CT, 06606, United States | 43 Harlem Ave, Bridgeport, CT, 06606-4662, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011331319 | 2022-11-29 | 2022-11-30 | Dissolution | Certificate of Dissolution | - |
BF-0009802500 | 2022-10-31 | - | Annual Report | Annual Report | - |
BF-0010918906 | 2022-10-31 | - | Annual Report | Annual Report | - |
BF-0010484655 | 2022-02-23 | - | Interim Notice | Interim Notice | - |
BF-0010447364 | 2022-02-15 | - | Interim Notice | Interim Notice | - |
This company hasn't received any reviews.
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