Search icon

MONDO'S CONSTRUCTION COMPANY, INC.

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

Company Details

Entity Name: MONDO'S CONSTRUCTION COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 May 2001
Business ALEI: 0680921
Annual report due: 25 Jan 2026
Business address: 1603 MONROE TURNPIKE, MONROE, CT, 06468, United States
Mailing address: 1603 MONROE TURNPIKE, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: admin@mondoconstruction.com

Industry & Business Activity

NAICS

237990 Otras construcciones de ingenier�a civil y pesada

This industry comprises establishments primarily engaged in heavy and civil engineering construction projects (excluding highway, street, bridge, and distribution line construction). The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to heavy and civil engineering construction projects (excluding highway, street, bridge, distribution line, oil and gas structure, and utilities building and structure construction). Construction projects involving water resources (e.g., dredging and land drainage), development of marine facilities, and projects involving open space improvement (e.g., parks and trails) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VINCENT L. NOCE JR. Agent 3354 MAIN STREET, BRIDGEPORT, CT, 06606, United States 3354 MAIN STREET, BRIDGEPORT, CT, 06606, United States +1 203-374-9229 Admin@Mondoconstruction.com 23 INDIAN LEDGE RD, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
Bruce C. Mondo, Sr. Officer 1603 Monroe Tpke, Monroe, CT, 06468-2914, United States 175 Bagburn Rd, Monroe, CT, 06468-1406, United States
Bruce C. Mondo, Jr. Officer 1603 Monroe Tpke, Monroe, CT, 06468-2914, United States 175 Bagburn Rd, Monroe, CT, 06468-1406, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016679 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2022-03-25 2023-10-01 2025-03-31
HIC.0665660 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2022-03-25 - -

History

Type Old value New value Date of change
Name change MONDO'S CONSTRUCTION COMPANY, LLC MONDO'S CONSTRUCTION COMPANY, INC. 2021-01-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948428 2024-12-26 - Annual Report Annual Report -
BF-0012233762 2024-01-25 - Annual Report Annual Report -
BF-0011721538 2023-03-02 2023-03-02 Interim Notice Interim Notice -
BF-0011404088 2023-01-17 - Annual Report Annual Report -
BF-0010504579 2022-03-14 - Annual Report Annual Report -
0007100759 2021-01-25 2021-01-25 Conversion Certificate of Conversion -
0007100810 2021-01-25 2021-01-25 First Report Organization and First Report -
0006724647 2020-01-16 - Annual Report Annual Report 2020
0006434059 2019-03-08 - Annual Report Annual Report 2019
0006021361 2018-01-22 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005176361 Active OFS 2023-11-14 2028-11-14 ORIG FIN STMT

Parties

Name MONDO'S CONSTRUCTION COMPANY, INC.
Role Debtor
Name STAR CAPITAL GROUP, L.P.
Role Secured Party
0005171210 Active OFS 2023-10-18 2028-10-15 AMENDMENT

Parties

Name MONDO'S CONSTRUCTION COMPANY, INC.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005155954 Active OFS 2023-07-26 2028-10-15 AMENDMENT

Parties

Name MONDO'S CONSTRUCTION COMPANY, INC.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005153537 Active OFS 2023-07-12 2028-07-12 ORIG FIN STMT

Parties

Name MONDO'S CONSTRUCTION COMPANY, INC.
Role Debtor
Name Cemen Tech Capital, LLC
Role Secured Party
0005104346 Active OFS 2022-11-15 2027-11-21 AMENDMENT

Parties

Name MONDO'S CONSTRUCTION COMPANY, INC.
Role Debtor
Name VFS US LLC
Role Secured Party
0005092202 Active OFS 2022-09-13 2027-09-13 ORIG FIN STMT

Parties

Name MONDO'S CONSTRUCTION COMPANY, INC.
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0003438396 Active OFS 2021-04-09 2026-04-09 ORIG FIN STMT

Parties

Name MONDO'S CONSTRUCTION COMPANY, INC.
Role Debtor
Name SECURED LENDER SOLUTIONS, LLC
Role Secured Party
0003430727 Active OFS 2021-03-15 2026-03-15 ORIG FIN STMT

Parties

Name MONDO'S CONSTRUCTION COMPANY, INC.
Role Debtor
Name TRANS LEASE, INC.
Role Secured Party
Name MERCEDES-BENZ FINANCIAL SERVICES USA LLC
Role Secured Party
0003322372 Active OFS 2019-08-05 2024-08-04 AMENDMENT

Parties

Name MONDO'S CONSTRUCTION COMPANY, INC.
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0003305478 Active OFS 2019-05-07 2024-08-04 AMENDMENT

Parties

Name MONDO'S CONSTRUCTION COMPANY, INC.
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
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