Search icon

ALLIED EXCAVATION & SEPTIC, LLC

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

Company Details

Entity Name: ALLIED EXCAVATION & SEPTIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Nov 2004
Business ALEI: 0801878
Annual report due: 31 Mar 2025
Business address: 18 CANDEWOOD VISTA, NEW MILFORD, CT, 06776, United States
Mailing address: 18 CANDLEWOOD VISTA, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: alliedexcavationandseptic@yahoo.com

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY O. PAIST Agent 18 CANDLEWOOD VISTA, NEW MILFORD, CT, 06776, United States 18 candlewood vista, new milford, CT, 06776, United States +1 203-994-2582 alliedexcavationandseptic@yahoo.com 18 CANDLEWOOD VISTA, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
GARY O. PAIST Officer 18 CANDLEWOOD VISTA, NEW MILFORD, CT, 06776, United States +1 203-994-2582 alliedexcavationandseptic@yahoo.com 18 CANDLEWOOD VISTA, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012140979 2024-04-04 - Annual Report Annual Report -
BF-0010709407 2023-01-19 - Annual Report Annual Report -
BF-0009649858 2023-01-19 - Annual Report Annual Report 2019
BF-0009918483 2023-01-19 - Annual Report Annual Report -
BF-0009649856 2023-01-19 - Annual Report Annual Report 2018
BF-0011162942 2023-01-19 - Annual Report Annual Report -
BF-0009649857 2023-01-19 - Annual Report Annual Report 2020
0005979667 2017-12-05 - Annual Report Annual Report 2016
0005979661 2017-12-05 - Annual Report Annual Report 2011
0005979659 2017-12-05 - Annual Report Annual Report 2009
See something incorrect or outdated?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