Search icon

BUILTBYDM REMODELING CONTRACTORS LLC

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

Company Details

Entity Name: BUILTBYDM REMODELING CONTRACTORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Sep 2020
Business ALEI: 1358505
Annual report due: 31 Mar 2025
Business address: 520 Ruth Street, Bridgeport, CT, 06606, United States
Mailing address: 520 Ruth Street, Bridgeport, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: atlantisllc@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOMINGOS DE MOURA Agent 520 Ruth Street, Bridgeport, CT, 06606, United States 520 Ruth Street, Bridgeport, CT, 06606, United States +1 203-331-0045 atlantisllc@gmail.com 520 Ruth Street, Bridgeport, CT, 06606, United States

Officer

Name Role Business address Residence address
Domingos De Moura Officer 520 Ruth Street, Bridgeport, CT, 06606, United States 520 Ruth Street, Bridgeport, CT, 06606, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0660568 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-12-15 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change DM CARPENTRY LLC BUILTBYDM REMODELING CONTRACTORS LLC 2024-05-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012115167 2024-05-17 - Annual Report Annual Report -
BF-0012642034 2024-05-17 2024-05-17 Change of Agent Agent Change -
BF-0012642020 2024-05-17 2024-05-17 Name Change Amendment Certificate of Amendment -
BF-0011370261 2023-02-10 - Annual Report Annual Report -
BF-0010258897 2022-04-11 - Annual Report Annual Report 2022
0007351120 2021-05-25 - Annual Report Annual Report 2021
0006977443 2020-09-11 2020-09-11 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See something incorrect or outdated?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