Search icon

EES CARPENTRY LLC

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

Company Details

Entity Name: EES CARPENTRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Mar 2021
Business ALEI: 1380173
Annual report due: 31 Mar 2025
Business address: 53 LIBERTY ST, DANBURY, CT, 06810, United States
Mailing address: 53 LIBERTY ST, APT 3, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: erickevangelino@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

Officer

Name Role Business address Phone E-Mail Residence address
WELITON APARECIDO DE FREITAS SILVA Officer 53 LIBERTY ST, APT 3, DANBURY, CT, 06810, United States - - 1 FRANKLIN ST, APT C, DANBURY, CT, 06810, United States
ERICK EVANGELINO DOS SANTOS FLO Officer 53 LIBERTY ST APT 3, DANBURY, CT, 06810, United States +1 203-947-8592 erickevangelino@gmail.com 53 LIBERTY ST APT 3, DANBURY, CT, 06810, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERICK EVANGELINO DOS SANTOS FLO Agent 53 LIBERTY ST APT 3, DANBURY, CT, 06810, United States 53 LIBERTY ST APT 3, DANBURY, CT, 06810, United States +1 203-947-8592 erickevangelino@gmail.com 53 LIBERTY ST APT 3, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011110680 2024-05-24 - Annual Report Annual Report -
BF-0012391885 2024-05-24 - Annual Report Annual Report -
BF-0010385759 2024-05-24 - Annual Report Annual Report 2022
BF-0012638702 2024-05-15 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007197914 2021-03-01 2021-03-01 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See something incorrect or outdated?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