Search icon

CONNECTICUT SIDING LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101195428 0112000 1987-08-04 FAIRFIELD AVE & LENOX STREET, BRIDGEPORT, CT, 06902
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-08-04
Case Closed 1988-09-06

Related Activity

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
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