Search icon

AP RENOVATIONS LLC

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

Company Details

Entity Name: AP RENOVATIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Apr 2022
Business ALEI: 2545421
Annual report due: 31 Mar 2026
Business address: 11 BEECH STREET, GREENWICH, CT, 06830, United States
Mailing address: 11 BEECH STREET, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ANDERSONAPRENOVATIONS@HOTMAIL.COM

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANIKO DOMOTOR Agent 11 BEECH STREET, GREENWICH, CT, 06830, United States 30 URBAN STREET, NEW CANNAN, CT, 06840, United States +1 914-659-7101 moreiraregina@hotmail.com CT, 30 URBAN ST, NEW CANAAN, CT, 06840, United States

Officer

Name Role Residence address
ANDERSON ALVES POLICARPO Officer 76 SOUTH REGENT ST, PORT CHESTER, NY, 10573, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012209026 2025-03-31 - Annual Report Annual Report -
BF-0013191882 2025-03-31 - Annual Report Annual Report -
BF-0011510016 2024-03-31 - Annual Report Annual Report -
BF-0010549057 2022-04-04 - 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See something incorrect or outdated?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