Search icon

MONROE POOL & PATIO, LLC

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

Company Details

Entity Name: MONROE POOL & PATIO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Aug 2002
Business ALEI: 0723696
Annual report due: 31 Mar 2026
Business address: 18 PATMAR DR, MONROE, CT, 06468, United States
Mailing address: 18 PATMAR DR, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jolimpieri@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Carl Olimpieri Agent 18 PATMAR DR, MONROE, CT, 06468, United States 18 PATMAR DR, MONROE, CT, 06468, United States +1 203-650-6091 jolimpieri@gmail.com 18 PATMAR DR, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
CARL OLIMPIERI Officer 18 PATMAR DR, MONROE, CT, 06468, United States 18 PATMAR DR, MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0577459 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2002-09-27 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012956635 2025-03-20 - Annual Report Annual Report -
BF-0012562270 2024-02-24 - Annual Report Annual Report -
BF-0011732693 2023-05-17 - Annual Report Annual Report -
BF-0010588660 2022-11-17 - Annual Report Annual Report -
BF-0008140914 2022-05-02 - Annual Report Annual Report 2015
BF-0008140912 2022-05-02 - Annual Report Annual Report 2020
BF-0008140915 2022-05-02 - Annual Report Annual Report 2019
BF-0008140913 2022-05-02 - Annual Report Annual Report 2014
BF-0008140911 2022-05-02 - Annual Report Annual Report 2017
BF-0008140917 2022-05-02 - Annual Report Annual Report 2016
See something incorrect or outdated?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