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 |
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 | |
---|---|---|---|---|---|---|
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 |
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 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 |
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