Entity Name: | SEPTIMIO CONSTRUCTION, INC., |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Mar 1997 |
Business ALEI: | 0559238 |
Annual report due: | 26 Mar 2025 |
Business address: | 401 McNulty Street, Blythewood, SC, 29016, United States |
Mailing address: | 401 McNulty Street, 608, Blythewood, SC, United States, 29016 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | scibuilds23@outlook.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
AUGUSTO P. SEPTIMIO | Agent | 401 McNulty St, 608, Blythewood, SC, 29016, United States | 98 Mill Plain Road, PH, Danbury, CT, 06811, United States | +1 704-451-5536 | scibuilds23@outlook.com | 44 STONY HILL ROAD, #5, BETHEL, CT, 06801, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
AUGUSTO P. SEPTIMIO | Officer | 3400 N. GRAHAM STREET, CHARLOTTE, NC, 28206, United States | +1 704-451-5536 | scibuilds23@outlook.com | 44 STONY HILL ROAD, #5, BETHEL, CT, 06801, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0553187 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | DOES NOT WISH TO RENEW | - | 1996-12-01 | 1997-05-19 |
HIC.0555920 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2004-12-01 | 2006-12-01 | 2007-11-30 |
NHC.0004191 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | - | 2003-10-01 | 2006-08-04 | 2007-09-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012158221 | 2024-02-26 | - | Annual Report | Annual Report | - |
BF-0011267202 | 2023-03-27 | - | Annual Report | Annual Report | - |
BF-0010321018 | 2022-03-16 | - | Annual Report | Annual Report | 2022 |
0007251706 | 2021-03-23 | - | Annual Report | Annual Report | 2021 |
0006846844 | 2020-03-24 | - | Annual Report | Annual Report | 2020 |
0006505126 | 2019-03-28 | - | Annual Report | Annual Report | 2019 |
0006233031 | 2018-08-15 | - | Annual Report | Annual Report | 2018 |
0006134650 | 2018-03-22 | - | Annual Report | Annual Report | 2017 |
0005792940 | 2017-03-15 | - | Annual Report | Annual Report | 2016 |
0005276390 | 2015-02-10 | - | Annual Report | Annual Report | 2015 |
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