Search icon

BALVERDE TILES LLC

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

Company Details

Entity Name: BALVERDE TILES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Jan 2023
Business ALEI: 2704496
Annual report due: 31 Mar 2025
Business address: 774 Capitol Ave, Bridgeport, CT, 06606-5256, United States
Mailing address: 774 Capitol Ave, Bridgeport, CT, United States, 06606-5256
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: m4428291@gmail.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone 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
ARGEN BALVERDE MARTINEZ Agent 774 Capitol Ave, Bridgeport, CT, 06606-5256, United States 774 Capitol Ave, Bridgeport, CT, 06606-5256, United States +1 203-449-9525 m4428291@gmail.com 774 Capitol Ave, Bridgeport, CT, 06606-5256, United States

Officer

Name Role Business address Phone E-Mail Residence address
RODRIGO MARTINS ROSA Officer 774 Capitol Ave, Bridgeport, CT, 06606-5256, United States - - 170 LINCOLN AVE APT 22, BRIDGEPORT, CT, 06606, United States
JOSE ISRAEL VALVERDE VALDIVIA Officer 774 Capitol Ave, Bridgeport, CT, 06606-5256, United States - - 2058 Main St, 2FL, Bridgeport, CT, 06604-2720, United States
ARGEN BALVERDE MARTINEZ Officer 774 Capitol Ave, Bridgeport, CT, 06606-5256, United States +1 203-449-9525 m4428291@gmail.com 774 Capitol Ave, Bridgeport, CT, 06606-5256, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012286413 2024-07-18 - Annual Report Annual Report -
BF-0012556441 2024-02-16 2024-02-16 Interim Notice Interim Notice -
BF-0011850877 2023-06-15 2023-06-15 Interim Notice Interim Notice -
BF-0011683898 2023-01-30 2023-01-30 Interim Notice Interim Notice -
BF-0011675319 2023-01-23 - 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See something incorrect or outdated?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