Search icon

FRANGENCO, LLC

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

Company Details

Entity Name: FRANGENCO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 22 Aug 2001
Business ALEI: 0689533
Business address: 120 BRANCH HILL ROAD, PRESTON, CT, 06365
ZIP code: 06365
County: New London
Place of Formation: CONNECTICUT
E-Mail: francoviello@tcpainters.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2017-04-13
Expiration Date: 2019-04-13
Status: Expired
Product: We have a process for cleaning acoustic and vinyl tile ceilings. Painted ceilings, Painted walls.Recoat of acoustical tiles that retains the fire code rating.Painting Contractor, interior, exterior, residential, commercial
Number Of Employees: 2
Goods And Services Description: Structures and Building and Construction and Manufacturing Components and Supplies

Links between entities

Type Company Name Company Number State
Headquarter of FRANGENCO, LLC, RHODE ISLAND 000158120 RHODE ISLAND

Agent

Name Role Business address E-Mail Residence address
DONALD J. DIFRANCESCA Agent 811 BOSWELL AVE, NORWICH, CT, United States francoviello@tcpainters.com 206 MELL ROAD, LISBON, CT, 06351, United States

Officer

Name Role Business address Residence address
FRANCES ANN COVIELLO Officer 120 BRANCH HILL ROAD, PRESTON, CT, 06365, United States 120 BRANCH HILL ROAD, PRESTON, CT, 06365, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0574363 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2002-02-22 2021-12-12 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010561137 2022-04-20 2022-05-27 Dissolution Certificate of Dissolution -
0004684106 2012-07-10 - Annual Report Annual Report 2012
0004424685 2011-08-05 - Annual Report Annual Report 2011
0004221539 2010-08-19 - Annual Report Annual Report 2010
0004014971 2009-08-25 - Annual Report Annual Report 2009
0003760726 2008-08-20 - Annual Report Annual Report 2008
0003519068 2007-08-15 - Annual Report Annual Report 2007
0003278192 2006-08-17 - Annual Report Annual Report 2006
0002975286 2005-08-13 - Annual Report Annual Report 2005
0002895150 2004-09-01 - Annual Report Annual Report 2004

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD HSCG4212CQNF921 2012-07-18 2012-08-17 2012-08-17
Unique Award Key CONT_AWD_HSCG4212CQNF921_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title GALLEY OVERHEAD - DROP CEILING CLEANUP
NAICS Code 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product and Service Codes S299: HOUSEKEEPING- OTHER

Recipient Details

Recipient FRANGENCO, LLC
UEI H5NMBHL4F8K3
Recipient Address 120 BRANCH HILL RD, PRESTON, NEW LONDON, CONNECTICUT, 063658604, UNITED STATES
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