Search icon

L C GENERAL CONTRACTOR LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: L C GENERAL CONTRACTOR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 12 Apr 2005
Business ALEI: 0817759
Annual report due: 31 Mar 2024
Business address: 84 BAINTON RD, WEST HARTFORD, CT, 06117, United States
Mailing address: 84 BAINTON RD, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: niltonduenas@hotmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
NILTON DUENAS Officer 84 BAINTON RD, WEST HARTFORD, CT, 06117, United States 92 WEBSTER HILL BLVD., WEST HARTFORD, CT, 06107, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NILTON R. DUENAS Agent 84 Bainton Rd, West Hartford, CT, 06117-2844, United States 84 Bainton Rd, West Hartford, CT, 06117-2844, United States +1 860-869-8825 niltonduenas@hotmail.com 84 Bainton Rd, West Hartford, CT, 06117-2844, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0604924 HOME IMPROVEMENT CONTRACTOR LAPSED - 2005-04-20 2023-08-23 2024-03-31

History

Type Old value New value Date of change
Name change N D A GENERAL HOME REPAIR SERVICES LLC L C GENERAL CONTRACTOR LLC 2013-02-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010318757 2023-06-22 - Annual Report Annual Report 2022
BF-0011168859 2023-06-22 - Annual Report Annual Report -
BF-0009919266 2021-08-31 - Annual Report Annual Report -
BF-0008486415 2021-08-31 - Annual Report Annual Report 2015
BF-0008486414 2021-08-31 - Annual Report Annual Report 2020
BF-0008486418 2021-08-31 - Annual Report Annual Report 2019
BF-0008486417 2021-08-31 - Annual Report Annual Report 2018
BF-0008486419 2021-08-31 - Annual Report Annual Report 2016
BF-0008486416 2021-08-31 - Annual Report Annual Report 2017
0005129793 2014-06-23 - Annual Report Annual Report 2013
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