Search icon

F A CONSTRUCTION, LLC

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

Company Details

Entity Name: F A CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Dec 2004
Business ALEI: 0806093
Annual report due: 31 Mar 2026
Business address: 90 STADLEY ROUGH RD, DANBURY, CT, 06811, United States
Mailing address: 90 STADLEY ROUGH RD, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: faconstructionllc@hotmail.com
E-Mail: fgradriano@hotmail.com

Industry & Business Activity

NAICS

238130 Framing Contractors

This industry comprises establishments primarily engaged in structural framing and sheathing using materials other than structural steel or concrete. 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
ANDRE CARNEIRO-DASILVA Agent 90 STADLEY ROUGH RD, DANBURY, CT, 06811, United States 90 STADLEY ROUGH RD, DANBURY, CT, 06811, United States +1 203-240-8078 faconstructionllc@hotmail.com 90 STADLEY ROUGH RD, DANBURY, CT, 06811, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDRE CARNEIRO-DASILVA Officer 90 STADLEY ROUGH RD, DANBURY, CT, 06811, United States +1 203-240-8078 faconstructionllc@hotmail.com 90 STADLEY ROUGH RD, DANBURY, CT, 06811, United States
FERNANDA ADRIANO DASILVA Officer 90 STADLEY ROUGH RD, DANBURY, CT, 06811, United States - - 90 STADLEY ROUGH RD, DANBURY, CT, 06811, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0645047 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-03-07 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012140751 2025-01-16 - Annual Report Annual Report -
BF-0012967784 2025-01-16 - Annual Report Annual Report -
BF-0011903075 2023-07-27 2023-07-27 Interim Notice Interim Notice -
BF-0011164508 2023-07-25 - Annual Report Annual Report -
BF-0010546714 2022-04-08 - Annual Report Annual Report -
0007329264 2021-05-10 - Annual Report Annual Report 2021
0006911041 2020-05-27 - Annual Report Annual Report 2020
0006675857 2019-11-09 2019-11-09 Change of Business Address Business Address Change -
0006534289 2019-04-15 - Annual Report Annual Report 2019
0006053205 2018-02-02 - Annual Report Annual Report 2018
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