Search icon

CONCRETE WORKS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

238110 Poured Concrete Foundation and Structure Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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
See something incorrect or outdated?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