Search icon

TANO POOLS, LLC

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

Company Details

Entity Name: TANO POOLS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Apr 2005
Business ALEI: 0818823
Annual report due: 31 Mar 2026
Business address: 12 ORCHARD COURT, HAMDEN, CT, 06517, United States
Mailing address: 12 ORCHARD COURT, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tanopools@aol.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
ROBERT M. CELENTANO Agent 12 ORCHARD COURT, 12 ORCHARD COURT, HAMDEN, CT, 06517, United States 12 ORCHARD COURT, HAMDEN, CT, 06517, United States +1 203-410-1277 tanopools@aol.com 12 ORCHARD COURT, 12 ORCHARD COURT, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT M. CELENTANO Officer 12 ORCHARD COURT, HAMDEN, CT, 06517, United States +1 203-410-1277 tanopools@aol.com 12 ORCHARD COURT, 12 ORCHARD COURT, HAMDEN, CT, 06517, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0620330 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2008-03-11 2024-08-07 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971665 2025-03-17 - Annual Report Annual Report -
BF-0012129217 2024-01-30 - Annual Report Annual Report -
BF-0011169098 2023-02-08 - Annual Report Annual Report -
BF-0010381566 2022-03-12 - Annual Report Annual Report 2022
0007142328 2021-02-10 - Annual Report Annual Report 2021
0006771215 2020-02-21 - Annual Report Annual Report 2020
0006368232 2019-02-06 - Annual Report Annual Report 2019
0006088387 2018-02-20 - Annual Report Annual Report 2018
0005818066 2017-04-12 - Annual Report Annual Report 2017
0005538167 2016-04-12 - Annual Report Annual Report 2016
See something incorrect or outdated?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