Entity Name: | CONCRETE WORKS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 18 Jun 2002 |
Business ALEI: | 0718221 |
Annual report due: | 31 Mar 2026 |
Business address: | 64 MELISSA LANE, PROSPECT, CT, 06712, United States |
Mailing address: | 64 MELISSA LANE, PROSPECT, CT, United States, 06712 |
ZIP code: | 06712 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | dunia228@comcast.net |
NAICS
238110 Poured Concrete Foundation and Structure ContractorsThis industry comprises establishments primarily engaged in pouring and finishing concrete foundations and structural elements. This industry also includes establishments performing grout and shotcrete work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ARMANDO RODRIGUES | Agent | 64 MELISSA LANE, PROSPECT, CT, 06712, United States | 64 MELISSA LANE, PROSPECT, CT, 06712, United States | +1 203-206-7677 | dunia228@comcast.net | 64 MELISSA LANE, PROSPECT, CT, 06712, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ARMANDO RODRIGUES | Officer | 64 Melissa Lane, Prospect, CT, 06712, United States | +1 203-206-7677 | dunia228@comcast.net | 64 MELISSA LANE, PROSPECT, CT, 06712, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0558335 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2000-12-01 | 2001-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012953913 | 2025-04-12 | - | Annual Report | Annual Report | - |
BF-0012086198 | 2024-04-17 | - | Annual Report | Annual Report | - |
BF-0011269918 | 2023-04-26 | - | Annual Report | Annual Report | - |
BF-0010601600 | 2023-04-26 | - | Annual Report | Annual Report | - |
BF-0010141727 | 2022-05-17 | - | Annual Report | Annual Report | 2021 |
BF-0009382946 | 2021-07-13 | - | Annual Report | Annual Report | 2015 |
BF-0009382944 | 2021-07-13 | - | Annual Report | Annual Report | 2012 |
BF-0009383007 | 2021-07-13 | - | Annual Report | Annual Report | 2008 |
BF-0009382987 | 2021-07-13 | - | Annual Report | Annual Report | 2009 |
BF-0009383026 | 2021-07-13 | - | Annual Report | Annual Report | 2006 |
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