Search icon

WATER FLOW MECHANICAL SERVICES LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: WATER FLOW MECHANICAL SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2022
Business ALEI: 2495700
Annual report due: 31 Mar 2025
Business address: 20 Bobbys Ct, Ridgefield, CT, 06877-3506, United States
Mailing address: 20 Bobbys Ct, Ridgefield, CT, United States, 06877-3506
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: waterflowct@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDUARDO ANGELO CARVALHO Agent 20 Bobbys Ct, Ridgefield, CT, 06877-3506, United States 20 Bobbys Ct, Ridgefield, CT, 06877-3506, United States +1 551-587-9636 waterflowct@gmail.com 20 Bobbys Ct, Ridgefield, CT, 06877-3506, United States

Officer

Name Role Business address Phone E-Mail Residence address
EDUARDO ANGELO CARVALHO Officer 20 Bobbys Ct, Ridgefield, CT, 06877-3506, United States +1 551-587-9636 waterflowct@gmail.com 20 Bobbys Ct, Ridgefield, CT, 06877-3506, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0699797 HOME IMPROVEMENT CONTRACTOR APPROVED CURRENT 2024-09-27 2024-09-27 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012775246 2024-09-26 2024-09-26 Change of NAICS Code NAICS Code Change -
BF-0012402065 2024-09-06 - Annual Report Annual Report -
BF-0011513324 2024-08-13 - Annual Report Annual Report -
BF-0012706075 2024-07-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010508988 2022-03-16 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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