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 |
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 | |
---|---|---|---|---|---|---|
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 |
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 |
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 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 |
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