Search icon

A & C CONSTRUCTION LLC

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

Company Details

Entity Name: A & C CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2004
Business ALEI: 0779058
Annual report due: 31 Mar 2026
Business address: 1011 Farmington Ave, Berlin, CT, 06037-2218, United States
Mailing address: 1011 Farmington Ave, Berlin, CT, United States, 06037-2218
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Chris@GorskiBuilders.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KRZYSZTOF GORSKI Agent 1011 Farmington Ave, Berlin, CT, 06037-2218, United States 1011 Farmington Ave, Berlin, CT, 06037-2218, United States +1 860-516-4889 Chris@GorskiBuilders.com 12 SOVEREIGN RIDGE, CROMWELL, CT, 06416, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALICE C GORSKI Officer 1011 Farmington Ave, Berlin, CT, 06037-2218, United States - - 12 SOVEREIGN RIDGE, CROMWELL, CT, 06416, United States
KRZYSZTOF GORSKI Officer 1011 Farmington Ave, Berlin, CT, 06037-2218, United States +1 860-516-4889 Chris@GorskiBuilders.com 12 SOVEREIGN RIDGE, CROMWELL, CT, 06416, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0004329 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2002-10-04 2003-09-30
HIC.0555086 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2002-12-01 2003-11-30
HIC.0634813 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-09-01 2024-04-01 2025-03-31
NHC.0009235 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2004-12-13 2007-10-11 2009-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965161 2025-03-14 - Annual Report Annual Report -
BF-0012318999 2024-03-28 - Annual Report Annual Report -
BF-0011160263 2023-03-30 - Annual Report Annual Report -
BF-0010529123 2022-04-05 - Annual Report Annual Report -
BF-0009918137 2022-03-31 - Annual Report Annual Report -
BF-0009085046 2022-03-31 - Annual Report Annual Report 2019
BF-0009085050 2022-03-31 - Annual Report Annual Report 2018
BF-0009085045 2022-03-31 - Annual Report Annual Report 2020
BF-0009085047 2022-03-31 - Annual Report Annual Report 2017
BF-0009085048 2022-03-31 - Annual Report Annual Report 2015

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
00028948ST Active LABOR 1993-03-01 9999-12-31 ORIG FIN STMT

Parties

Name A & C CONSTRUCTION LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR
Role Secured Party
00017173ST Active LABOR 1989-10-27 9999-12-31 ORIG FIN STMT

Parties

Name A & C CONSTRUCTION LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Britain 141 THORNILEY ST A7A/482/// 0.2 100744 Source Link
Acct Number 85100141
Assessment Value $214,270
Appraisal Value $306,100
Land Use Description Two Family
Zone T
Neighborhood 107
Land Assessed Value $45,500
Land Appraised Value $65,000

Parties

Name STEPIEN LUCYNA
Sale Date 2016-10-11
Sale Price $162,000
Name HOUSING + URBAN DEVELOPMENT
Sale Date 2016-03-08
Name MIDFIRST BANK
Sale Date 2016-01-20
Name JACKSON DAPHNE B
Sale Date 2007-11-20
Sale Price $284,000
Name SANCHEZ JOSE LUIS +
Sale Date 2005-09-02
Sale Price $260,000
Name LUBACH AUGUST +
Sale Date 2005-01-06
Sale Price $29,200
Name A & C CONSTRUCTION LLC
Sale Date 2004-12-01
Sale Price $75,000
Name MELE RICHARD
Sale Date 1985-02-13
New Britain 129 THORNILEY ST A7A/481/// 0.2 100743 Source Link
Acct Number 85100129
Assessment Value $226,310
Appraisal Value $323,300
Land Use Description Two Family
Zone T
Neighborhood 107
Land Assessed Value $45,500
Land Appraised Value $65,000

Parties

Name YEPEZ KEANU
Sale Date 2015-06-12
Sale Price $253,000
Name PERKAS MARDIK +
Sale Date 2005-11-21
Sale Price $270,000
Name WLODKOWSKI JAN
Sale Date 2005-04-28
Sale Price $55,000
Name A & C CONSTRUCTION LLC
Sale Date 2004-12-01
Sale Price $75,000
Name MELE RICHARD
Sale Date 1985-02-13
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