Entity Name: | CONNECTICUT SIDING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 May 2004 |
Business ALEI: | 0786019 |
Annual report due: | 31 Mar 2026 |
Business address: | 131 BLUFF VIEW DR, GUILFORD, CT, 06437, United States |
Mailing address: | 131 BLUFF VIEW DR, GUILFORD, CT, United States, 06437 |
ZIP code: | 06437 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | orders@newbusinessfiling.org |
NAICS
236220 Commercial and Institutional Building ConstructionThis industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID CIANELLI | Agent | 31 MARTIN AVENUE, WALLINGFORD, CT, 06492, United States | 31 MARTIN AVENUE, WALLINGFORD, CT, 06492, United States | +1 203-996-0816 | dccianelli@yahoo.com | 31 MARTIN AVENUE, WALLINGFORD, CT, 06492, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DAVID CIANELLI | Officer | 31 MARTIN AVENUE, WALLINGFORD, CT, 06492, United States | +1 203-996-0816 | dccianelli@yahoo.com | 31 MARTIN AVENUE, WALLINGFORD, CT, 06492, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012962619 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0012784384 | 2024-10-04 | 2024-10-04 | Reinstatement | Certificate of Reinstatement | - |
BF-0010619185 | 2022-06-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010496680 | 2022-03-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003470275 | 2007-05-30 | - | Annual Report | Annual Report | 2007 |
0003227578 | 2006-06-05 | - | Annual Report | Annual Report | 2006 |
0002930220 | 2005-06-01 | - | Annual Report | Annual Report | 2005 |
0002737413 | 2004-05-26 | - | Business Formation | Certificate of Organization | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101195428 | 0112000 | 1987-08-04 | FAIRFIELD AVE & LENOX STREET, BRIDGEPORT, CT, 06902 | |||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900997305 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 Y11 |
Issuance Date | 1987-10-23 |
Abatement Due Date | 1987-10-28 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
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