Search icon

T & E COPPER AND SIDING LLC

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

Company Details

Entity Name: T & E COPPER AND SIDING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 2007
Business ALEI: 0886321
Annual report due: 31 Mar 2026
Business address: 122 OAKLEAF ST., BRIDGEPORT, CT, 06606, United States
Mailing address: 122 OAKLEAF ST, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: zdenkask@live.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ERIK SPIRKO Officer 122 OAKLEAF ST, BRIDGEPORT, CT, 06606, United States 21 SNIFFEN ST, NORWALK, CT, 06851, United States
TIBOR SPIRKO Officer 122 OAKLEAF ST, BRIDGEPORT, CT, 06606, United States 122 OAKLEAF ST, BRIDGEPORT, CT, 06606, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ZDENKA OLSOVSKA Agent 122 OAKLEAF ST., BRIDGEPORT, CT, 06606, United States 117 CHAMBERLAIN PL, BRIDGEPORT, CT, 06606, United States +1 203-296-9703 zdenkask@live.com 117 CHAMBERLAIN PLACE, BRIDGEPORT, CT, 06606, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0633240 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-02-29 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981493 2025-02-12 - Annual Report Annual Report -
BF-0012083523 2024-02-28 - Annual Report Annual Report -
BF-0011417799 2023-02-03 - Annual Report Annual Report -
BF-0010218696 2022-03-07 - Annual Report Annual Report 2022
0007097982 2021-02-01 - Annual Report Annual Report 2021
0006756753 2020-02-14 - Annual Report Annual Report 2020
0006458093 2019-03-13 - Annual Report Annual Report 2018
0006458097 2019-03-13 - Annual Report Annual Report 2019
0005737085 2017-01-11 - Annual Report Annual Report 2013
0005737071 2017-01-11 - Annual Report Annual Report 2010
See something incorrect or outdated?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