Search icon

SIDING PROS HOME IMPROVEMENT LLC

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

Company Details

Entity Name: SIDING PROS HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 2022
Business ALEI: 2547994
Annual report due: 31 Mar 2026
Business address: 2600 Park Ave, Bridgeport, CT, 06604-1303, United States
Mailing address: 2600 Park Ave, APT 4T, Bridgeport, CT, United States, 06604-1303
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jpapcontractor@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
JOAO P ANDRADE PEREIRA Agent 2600 Park Ave, APT 4T, Bridgeport, CT, 06604-1303, United States 2600 Park Ave, APT 4T, Bridgeport, CT, 06604-1303, United States +1 202-643-4867 atlantisllc@gmail.com 2600 Park Ave, APT 4T, Bridgeport, CT, 06604-1303, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOAO P ANDRADE PEREIRA Officer 2600 Park Ave, APT 4T, Bridgeport, CT, 06604-1303, United States +1 202-643-4867 atlantisllc@gmail.com 2600 Park Ave, APT 4T, Bridgeport, CT, 06604-1303, United States
FABIO DE ARAUJO BESERRA Officer 2600 Park Ave, APT 4T, Bridgeport, CT, 06604-1303, United States - - 121 Savoy St, Bridgeport, CT, 06606-4115, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0666436 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-05-18 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013192294 2025-03-11 - Annual Report Annual Report -
BF-0012209938 2024-03-29 - Annual Report Annual Report -
BF-0011510498 2023-08-21 - Annual Report Annual Report -
BF-0011939323 2023-08-21 2023-08-21 Interim Notice Interim Notice -
BF-0010571853 2022-04-28 - 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