Search icon

LACERDA'S LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LACERDA'S LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Jul 2021
Business ALEI: 2306813
Annual report due: 31 Mar 2026
Business address: 53 BROOKSIDE AVE, NAUGATUCK, CT, 06770, United States
Mailing address: 53 BROOKSIDE AVE, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: eduardo@lacerdasppi.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THAYNA CHISMENS VIOLETTE Agent 53 BROOKSIDE AVE, 1ST FLOOR, NAUGATUCK, CT, 06770, United States 53 BROOKSIDE AVE, 1ST FLOOR, NAUGATUCK, CT, 06770, United States +1 203-587-0992 contact@lacerdasppi.com 53 BROOKSIDE AVE, 1ST FLOOR, NAUGATUCK, CT, 06770, United States

Officer

Name Role Business address Phone E-Mail Residence address
THAYNA CHISMENS VIOLETTE Officer 725 HIGH STREET, 1ST FLOOR, NAUGATUCK, CT, 06770, United States +1 203-587-0992 contact@lacerdasppi.com 53 BROOKSIDE AVE, 1ST FLOOR, NAUGATUCK, CT, 06770, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0665556 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2022-03-21 2022-03-21 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013166234 2025-04-13 - Annual Report Annual Report -
BF-0012135562 2024-04-15 - Annual Report Annual Report -
BF-0011075703 2023-02-23 - Annual Report Annual Report -
BF-0010355282 2022-03-28 - Annual Report Annual Report 2022
BF-0010131034 2021-10-15 2021-10-15 Change of Agent Agent Change -
BF-0010087445 2021-07-19 - 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See something incorrect or outdated?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