Search icon

WILLIAM MANGOLD CONSTRUCTION, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: WILLIAM MANGOLD CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 24 Feb 1997
Business ALEI: 0557008
Annual report due: 31 Mar 2026
Business address: 49 Butterfield Rd, Newtown, CT, 06470-1040, United States
Mailing address: 49 Butterfield Rd, Newtown, CT, United States, 06470-1040
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: williammangold22@gmail.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors 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
William Mangold Agent 49 Butterfield Rd, Newtown, CT, 06470-1040, United States 49 Butterfield Rd, Newtown, CT, 06470-1040, United States +1 203-994-7317 williammangold22@gmail.com 49 butterfield rd, Newtown, CT, 06470, United States

Officer

Name Role Business address Phone E-Mail Residence address
William Mangold Officer 49 Butterfield Rd, Newtown, CT, 06470-1040, United States +1 203-994-7317 williammangold22@gmail.com 49 butterfield rd, Newtown, CT, 06470, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0014641 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - - -
NHC.0004063 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2003-10-01 2005-09-30
HIC.0561880 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2000-03-29 2021-05-20 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010148046 2021-11-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007254351 2021-03-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002730706 2004-05-06 - Annual Report Annual Report 2001
0002730709 2004-05-06 - Annual Report Annual Report 2002
0002730710 2004-05-06 - Annual Report Annual Report 2003
0002730711 2004-05-06 - Annual Report Annual Report 2004
0002729218 2004-04-12 - Annual Report Annual Report 2000
0001941823 1999-02-01 - Annual Report Annual Report 1999
0001828621 1998-02-10 - Annual Report Annual Report 1998
0001701242 1997-02-24 - 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