Search icon

Almeida Drywall LLC

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

Company Details

Entity Name: Almeida Drywall LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 2023
Business ALEI: 2731021
Annual report due: 31 Mar 2026
Business address: 64 Aetna St, Naugatuck, CT, 06770-3902, United States
Mailing address: 64 Aetna St, Naugatuck, CT, United States, 06770-3902
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: alexrodrigues199720@gmail.com

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Alex Rodrigues De Almeida Agent 64 Aetna St, Naugatuck, CT, 06770-3902, United States 64 Aetna St, Naugatuck, CT, 06770-3902, United States +1 203-556-7299 alexrodrigues199720@gmail.com 170 Lincoln Ave, 37, Bridgeport, CT, 06606-5248, United States

Officer

Name Role Business address Phone E-Mail Residence address
Alex Rodrigues De Almeida Officer 64 Aetna St, Naugatuck, CT, 06770-3902, United States +1 203-556-7299 alexrodrigues199720@gmail.com 170 Lincoln Ave, 37, Bridgeport, CT, 06606-5248, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0671210 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-11-15 2024-11-15 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012809703 2025-02-13 - Annual Report Annual Report -
BF-0012687071 2024-07-10 2024-07-10 Change of Business Address Business Address Change -
BF-0012355107 2024-02-02 - Annual Report Annual Report -
BF-0011712546 2023-02-24 - 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See something incorrect or outdated?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