Search icon

BRANCIFORTE DRYWALL, LLC

Company Details

Entity Name: BRANCIFORTE DRYWALL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 2006
Business ALEI: 0846995
Annual report due: 31 Mar 2025
NAICS code: 238310 - Drywall and Insulation Contractors
Business address: 58 OLENICK ROAD, LEBANON, CT, 06249, United States
Mailing address: 58 OLENICK ROAD, LEBANON, CT, United States, 06249
ZIP code: 06249
County: New London
Place of Formation: CONNECTICUT
E-Mail: wlee19631963@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WENDY BRANCIFORTE Agent 58 Olenick Rd, Lebanon, CT, 06249-2024, United States 58 Olenick Rd, Lebanon, CT, 06249-2024, United States +1 860-993-0225 wlee19631963@gmail.com 58 Olenick Rd, Lebanon, CT, 06249-2024, United States

Officer

Name Role Business address Residence address
EDWARD A. BRANCIFORTE JR. Officer 58 OLENICK ROAD, LEBANON, CT, 06249, United States 58 OLENICK ROAD, LEBANON, CT, 06249, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0608989 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2006-02-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011173095 2024-05-16 No data Annual Report Annual Report No data
BF-0012141814 2024-05-16 No data Annual Report Annual Report No data
BF-0010231328 2024-05-10 No data Annual Report Annual Report 2022
BF-0012611928 2024-04-17 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0007084026 2021-01-26 No data Annual Report Annual Report 2019
0007084034 2021-01-26 No data Annual Report Annual Report 2021
0007084030 2021-01-26 No data Annual Report Annual Report 2020
0007084014 2021-01-26 No data Annual Report Annual Report 2017
0007084022 2021-01-26 No data Annual Report Annual Report 2018
0005688372 2016-11-01 No data Annual Report Annual Report 2014

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website