Search icon

MANOSALVAS CORPORATION

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MANOSALVAS CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 2006
Business ALEI: 0855174
Annual report due: 03 Apr 2025
Business address: 129 Scranton St, New Haven, CT, 06511-5339, United States
Mailing address: 129 Scranton St, New Haven, CT, United States, 06511-5339
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: JULIOMONSALVAS@YAHOO.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JULIO A. MANOSALVAS Agent 129 Scranton St, New Haven, CT, 06511-5339, United States 129 Scranton St, New Haven, CT, 06511-5339, United States +1 203-676-2024 manosalvascorp@gmail.com 1739 QUINNIPIAC AVE, NEW HAVEN, CT, 06513, United States

Director

Name Role Business address Phone E-Mail Residence address
JULIO A. MANOSALVAS Director 129 Scranton St, New Haven, CT, 06511-5339, United States +1 203-676-2024 manosalvascorp@gmail.com 1739 QUINNIPIAC AVE, NEW HAVEN, CT, 06513, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0655483 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-06-11 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011410113 2024-10-01 - Annual Report Annual Report -
BF-0012111612 2024-10-01 - Annual Report Annual Report -
BF-0012757346 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010939879 2022-07-25 2022-07-25 Reinstatement Certificate of Reinstatement -
BF-0010623063 2022-06-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010501952 2022-03-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005017698 2013-12-26 - Interim Notice Interim Notice -
0004367109 2011-05-02 - Interim Notice Interim Notice -
0003448160 2007-04-26 - Annual Report Annual Report 2007
0003183688 2006-04-03 2006-04-03 First Report Organization and First Report -
See something incorrect or outdated? Let us know

Sources: 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