Search icon

GILES CONSTRUCTION SERVICES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: GILES CONSTRUCTION SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Dec 2006
Business ALEI: 0880937
Annual report due: 31 Mar 2025
Business address: 23 LAKEVIEW DRIVE, BRANFORD, CT, 06405, United States
Mailing address: 23 LAKEVIEW DRIVE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mark.krueger1@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
FRANCIS M. DONNARUMMA Agent 428 Main Street South, Woodbury, CT, 06798, United States 428 Main Street South, Woodbury, CT, 06798, United States +1 203-486-8065 office@donnarummalawfirm.com 20 HURD'S HILL RD., WOODBURY, CT, 06798, United States

Officer

Name Role Business address Residence address
GALE BILLINGSLEY Officer 23 LAKEVIEW DRIVE, BRANFORD, CT, 06405, United States 23 LAKEVIEW DRIVE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012214559 2024-06-17 - Annual Report Annual Report -
BF-0010872549 2023-07-22 - Annual Report Annual Report -
BF-0009482489 2023-07-22 - Annual Report Annual Report 2019
BF-0009861322 2023-07-22 - Annual Report Annual Report -
BF-0009482490 2023-07-22 - Annual Report Annual Report 2020
BF-0011418566 2023-07-22 - Annual Report Annual Report -
BF-0011827344 2023-05-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006169666 2018-04-25 - Annual Report Annual Report 2014
0006169653 2018-04-25 - Annual Report Annual Report 2007
0006169665 2018-04-25 - Annual Report Annual Report 2013
See something incorrect or outdated?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