Search icon

VITALIY CONSTRUCTION LLC

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

Company Details

Entity Name: VITALIY CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 02 Jul 2004
Business ALEI: 0789613
Annual report due: 31 Mar 2024
Business address: 97 Pershing Ave, Stamford, CT, 06905-3327, United States
Mailing address: 97 Pershing Ave, Stamford, CT, United States, 06905-3327
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Olenatsetnar@yahoo.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry 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
OLENA TSETNAR Agent 97 Pershing Ave, Stamford, CT, 06905-3327, United States 97 Pershing Ave, Stamford, CT, 06905-3327, United States +1 203-969-4378 OLENATSETNAR@YAHOO.COM 97 Pershing Ave, Stamford, CT, 06905-3327, United States

Officer

Name Role Business address Residence address
Vitaliy Sharavarnyk Officer 97 Pershing Ave, Stamford, CT, 06905-3327, United States 97 Pershing Ave, Stamford, CT, 06905-3327, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0611214 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2006-06-06 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011941373 2023-08-22 2023-08-22 Interim Notice Interim Notice -
BF-0011941385 2023-08-22 2023-10-06 Interim Notice Interim Notice -
BF-0011279594 2023-03-22 - Annual Report Annual Report -
BF-0010349892 2022-03-03 - Annual Report Annual Report 2022
0007276908 2021-03-31 - Annual Report Annual Report 2021
0006916253 2020-06-02 - Annual Report Annual Report 2020
0006490151 2019-03-25 - Annual Report Annual Report 2019
0006125601 2018-03-15 - Annual Report Annual Report 2017
0006125604 2018-03-15 - Annual Report Annual Report 2018
0005640200 2016-08-31 - Annual Report Annual Report 2014
See something incorrect or outdated?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