Search icon

BELA ANKA & SON CONSTRUCTION, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BELA ANKA & SON CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Feb 1997
Business ALEI: 0556269
Annual report due: 31 Mar 2026
Business address: 38 ADELAIDE ST., FAIRFIELD, CT, 06430, United States
Mailing address: 245 LORDSHIP RD., STRATFORD, CT, United States, 06615
Place of Formation: CONNECTICUT
E-Mail: orders@newbusinessfiling.org

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BELA ANKA SR. Agent 38 ADELAIDE ST., FAIRFIELD, CT, 06430, United States 38 ADELAIDE ST., FAIRFIELD, CT, 06430, United States +1 203-650-4267 orders@newbusinessfiling.org 38 ADELAIDE ST., FAIRFIELD, CT, 06430, United States

Officer

Name Role Business address Residence address
BELA VINCENT ANKA Officer 38 ADELAIDE ST, FAIRFIELD, CT, 06430, United States 245 LORDSHIP RD, STRATFORD, CT, 06615, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0664011 HOME IMPROVEMENT CONTRACTOR LAPSED - 2021-11-09 2023-09-08 2024-03-31
HIC.0626766 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2010-03-30 2015-06-23 2015-11-30
HIC.0561971 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-08-09 2008-01-25 2008-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929497 2025-02-19 - Annual Report Annual Report -
BF-0012766653 2024-09-13 2024-09-13 Reinstatement Certificate of Reinstatement -
BF-0010615611 2022-06-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010488864 2022-03-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003392023 2007-02-12 - Annual Report Annual Report 2007
0003240161 2006-06-26 - Annual Report Annual Report 2005
0003240160 2006-06-26 - Annual Report Annual Report 2004
0003240165 2006-06-26 - Annual Report Annual Report 2006
0002733712 2004-05-20 - Interim Notice Interim Notice -
0002612941 2003-03-26 - Annual Report Annual Report 2003
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