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 |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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