Search icon

B & B HARDWARES FOR HOUSE IMPROVEMENTS LLC

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

Company Details

Entity Name: B & B HARDWARES FOR HOUSE IMPROVEMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2021
Business ALEI: 1380178
Annual report due: 31 Mar 2026
Business address: 466 Lafayette St, Bridgeport, CT, 06604-5415, United States
Mailing address: 466 Lafayette St, Bridgeport, CT, United States, 06604-5415
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bbfamilyassocietes@gmail.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEDILSON BELMIRO GONCALVES Agent 466 Lafayette St, Bridgeport, CT, 06604-5415, United States 49 ENGLISH LN, SHELTON, CT, 06484, United States +1 203-545-5116 jayconstructionllc@hotmail.com 49 English Ln, Shelton, CT, 06484-5363, United States

Officer

Name Role Business address Phone E-Mail Residence address
GEDILSON BELMIRO GONCALVES Officer 466 Lafayette St, Bridgeport, CT, 06604-5415, United States +1 203-545-5116 jayconstructionllc@hotmail.com 49 English Ln, Shelton, CT, 06484-5363, United States
JOAO NETO Officer 466 Lafayette St, Bridgeport, CT, 06604-5415, United States - - 144 Rose St, Bridgeport, CT, 06610-1750, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013145362 2025-03-06 - Annual Report Annual Report -
BF-0012404335 2024-06-27 - Annual Report Annual Report -
BF-0011091068 2023-05-03 - Annual Report Annual Report -
BF-0010307108 2023-05-03 - Annual Report Annual Report 2022
0007197920 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See something incorrect or outdated?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