Search icon

Souza Construction N LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Souza Construction N LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Mar 2022
Business ALEI: 2492897
Annual report due: 31 Mar 2026
Business address: 47 Meadowview Ave, Stratford, CT, 06615-7420, United States
Mailing address: 47 Meadowview Ave, Stratford, CT, United States, 06615-7420
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nixon.moronare@hotmail.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
Nixon Moronare Agent 47 Meadowview Ave, Stratford, CT, 06615-7420, United States 47 Meadowview Ave, Stratford, CT, 06615-7420, United States +1 203-540-3568 nixon.moronare@hotmail.com 47 Meadowview Ave, Stratford, CT, 06615-7420, United States

Officer

Name Role Business address Phone E-Mail Residence address
Nixon Moronare Officer 47 Meadowview Ave, Stratford, CT, 06615-7420, United States +1 203-540-3568 nixon.moronare@hotmail.com 47 Meadowview Ave, Stratford, CT, 06615-7420, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0698570 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-05-22 2024-05-22 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013249738 2024-12-12 2024-12-12 Reinstatement Certificate of Reinstatement -
BF-0012910706 2024-11-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012707364 2024-07-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010507584 2022-03-15 - 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See something incorrect or outdated?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