Search icon

Imperium Builders LLC

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

Company Details

Entity Name: Imperium Builders LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2022
Business ALEI: 2635813
Annual report due: 31 Mar 2026
Business address: 715 Frenchtown Rd, Bridgeport, CT, 06606-1355, United States
Mailing address: 715 Frenchtown Rd, 46, Bridgeport, CT, United States, 06606-1355
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: deoliveirafabio21@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

Officer

Name Role Business address Phone E-Mail Residence address
Fabio braga De Oliveira Officer 715 Frenchtown Rd, 46, Bridgeport, CT, 06606-1355, United States +1 203-556-0168 deoliveirafabio21@gmail.com 715 Frenchtown Rd, 46, Bridgeport, CT, 06606-1355, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Fabio braga De Oliveira Agent 715 Frenchtown Rd, 46, Bridgeport, CT, 06606-1355, United States 715 Frenchtown Rd, 46, Bridgeport, CT, 06606-1355, United States +1 203-556-0168 deoliveirafabio21@gmail.com 715 Frenchtown Rd, 46, Bridgeport, CT, 06606-1355, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0669365 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-04-26 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013207644 2025-03-24 - Annual Report Annual Report -
BF-0011073256 2024-04-18 - Annual Report Annual Report -
BF-0012387270 2024-04-18 - Annual Report Annual Report -
BF-0011015211 2022-09-23 - 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See something incorrect or outdated?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