Search icon

CHARLES A. GAAL CONSTRUCTION LLC

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

Company Details

Entity Name: CHARLES A. GAAL CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 1998
Business ALEI: 0579872
Annual report due: 31 Mar 2026
Business address: 429 HUT HILL ROAD, BRIDGEWATER, CT, 06752, United States
Mailing address: 429 HUT HILL ROAD, BRIDGEWATER, CT, United States, 06752
ZIP code: 06752
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: chaal@charter.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES A. GAAL Agent 429 HUT HILL ROAD, BRIDGEWATER, CT, 06752, United States 429 HUT HILL ROAD, BRIDGEWATER, CT, 06752, United States +1 203-948-1817 chaal@charter.net 429 HUT HILL ROAD, BRIDGEWATER, CT, 06752, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHARLES A. GAAL Officer 429 HUT HILL ROAD, BRIDGEWATER, CT, 06752, United States +1 203-948-1817 chaal@charter.net 429 HUT HILL ROAD, BRIDGEWATER, CT, 06752, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0003883 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2005-10-01 2007-09-30
HIC.0511519 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932307 2025-03-23 - Annual Report Annual Report -
BF-0012161736 2024-01-28 - Annual Report Annual Report -
BF-0011264691 2023-01-14 - Annual Report Annual Report -
BF-0010394421 2022-04-07 - Annual Report Annual Report 2022
0007137281 2021-02-09 - Annual Report Annual Report 2020
0007137287 2021-02-09 - Annual Report Annual Report 2021
0006334870 2019-01-24 - Annual Report Annual Report 2014
0006334866 2019-01-24 - Annual Report Annual Report 2013
0006334884 2019-01-24 - Annual Report Annual Report 2016
0006334890 2019-01-24 - Annual Report Annual Report 2017
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