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 |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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