Search icon

DOUGLAS LIMA CONSTRUCTION LLC

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

Company Details

Entity Name: DOUGLAS LIMA CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 May 2020
Business ALEI: 1343467
Annual report due: 31 Mar 2025
Business address: 16 HIGH RIDGE ROAD, BROOKFIELD, CT, 06804, United States
Mailing address: 16 HIGH RIDGE ROAD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dglconstruction@hotmail.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DOUGLAS DOS SANTOS LIMA Officer 16 HIGH RIDGE ROAD, BROOKFIELD, CT, 06804, United States +1 475-731-0858 douglima88@hotmail.com 16 HIGH RIDGE ROAD, BROOKFIELD, CT, 06804, United States
SIMONE DOSSANTOS-LIMASOUZA Officer 16 HIGH RIDGE ROAD, BROOKFIELD, CT, 06804, United States - - 16 High Ridge Rd, Brookfield, CT, 06804-3515, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUGLAS DOS SANTOS LIMA Agent 16 HIGH RIDGE ROAD, BROOKFIELD, CT, 06804, United States 16 HIGH RIDGE ROAD, BROOKFIELD, CT, 06804, United States +1 475-731-0858 douglima88@hotmail.com 16 HIGH RIDGE ROAD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013322843 2025-02-11 2025-02-11 Interim Notice Interim Notice -
BF-0012791425 2024-10-14 2024-10-14 Interim Notice Interim Notice -
BF-0012052846 2024-04-05 - Annual Report Annual Report -
BF-0011360440 2024-04-05 - Annual Report Annual Report -
BF-0010940388 2022-07-26 2022-07-26 Interim Notice Interim Notice -
BF-0010537839 2022-05-18 - Annual Report Annual Report -
BF-0009796156 2022-03-31 - Annual Report Annual Report -
BF-0010116943 2021-09-16 2021-09-16 Interim Notice Interim Notice -
0007050630 2021-01-04 2021-01-04 Interim Notice Interim Notice -
0006899657 2020-05-06 2020-05-06 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See something incorrect or outdated?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