Search icon

P & P CONSTRUCTION, LLC

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

Company Details

Entity Name: P & P CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 1999
Business ALEI: 0631207
Annual report due: 31 Mar 2026
Business address: 88 Riverview Ave, Branford, CT, 06405-4719, United States
Mailing address: 88 Riverview Ave, Branford, CT, United States, 06405-4719
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: louispane4@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS G. PANE Agent 88 Riverview Ave, Branford, CT, 06405-4719, United States 88 Riverview Ave, Branford, CT, 06405-4719, United States +1 203-627-4565 louispane4@gmail.com 88 Riverview Ave, Branford, CT, 06405-4719, United States

Officer

Name Role Business address Residence address
LOUIS PANE Officer 88 Riverview Ave, Branford, CT, 06405-4719, United States 34 WHALERS POINT RD, EAST HAVEN, CT, 06512, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0901610 MAJOR CONTRACTOR INACTIVE - - 2015-07-01 2016-06-30
HIC.0567755 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2000-05-23 2024-04-04 2025-03-31
HIC.0553513 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 1999-12-01 2019-12-01 2020-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939157 2025-03-10 - Annual Report Annual Report -
BF-0012350947 2024-05-30 - Annual Report Annual Report -
BF-0011156310 2023-05-17 - Annual Report Annual Report -
BF-0008472353 2022-07-25 - Annual Report Annual Report 2018
BF-0010706498 2022-07-25 - Annual Report Annual Report -
BF-0008472358 2022-07-25 - Annual Report Annual Report 2015
BF-0008472357 2022-07-25 - Annual Report Annual Report 2013
BF-0008472352 2022-07-25 - Annual Report Annual Report 2014
BF-0008472354 2022-07-25 - Annual Report Annual Report 2016
BF-0008472356 2022-07-25 - Annual Report Annual Report 2019
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