Search icon

WM. J. GOZZO, SR. CONSTRUCTION, L.L.C.

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

Company Details

Entity Name: WM. J. GOZZO, SR. CONSTRUCTION, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 06 Jan 1999
Business ALEI: 0610635
Annual report due: 31 Mar 2024
Business address: 56 MAPLE AVE, WINDSOR, CT, 06095, United States
Mailing address: 56B MAPLE AVENUE, WINDSOR, CT, United States, 06095
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: wmsrgoz@aol.com

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD E. COTTONE Agent 141 HAZARD AVENUE, ENFIELD, CT, 06082, United States 141 HAZARD AVENUE, ENFIELD, CT, 06082, United States +1 860-558-4764 wmsrgoz@aol.com 120 SHALLOW BROOK WAY, SUFFIELD, CT, 06078, United States

Officer

Name Role Business address Residence address
WILLIAM J. GOZZO SR. Officer 56-B MAPLE AVENUE, WINDSOR, CT, 06095, United States 508 HILL ST, SUFFIELD, CT, 06078, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011154444 2023-03-13 - Annual Report Annual Report -
BF-0010255128 2022-03-30 - Annual Report Annual Report 2022
0007208578 2021-03-08 - Annual Report Annual Report 2021
0006844810 2020-03-23 - Annual Report Annual Report 2020
0006324547 2019-01-17 - Annual Report Annual Report 2019
0006205154 2018-06-22 - Annual Report Annual Report 2018
0005737551 2017-01-12 - Annual Report Annual Report 2017
0005505113 2016-03-07 - Annual Report Annual Report 2016
0005260001 2015-01-19 - Annual Report Annual Report 2015
0005056291 2014-03-06 - Annual Report Annual Report 2014
See something incorrect or outdated?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