Search icon

MAPLE CARPENTRY & GENERAL CONTRACTING, LLC

Company Details

Entity Name: MAPLE CARPENTRY & GENERAL CONTRACTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Feb 2007
Business ALEI: 0887784
Annual report due: 31 Mar 2025
NAICS code: 236118 - Residential Remodelers
Business address: 169 JUDWIN AVE, NEW HAVEN, CT, 06515, United States
Mailing address: 169 JUDWIN AVE, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: maplecarpentry1@outlook.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOEL A. PEREZ Agent 169 JUDWIN AVE, NEW HAVEN, CT, 06515, United States PO BOX 3190, NEW HAVEN, CT, 06515, United States +1 203-668-2325 maplecarpentry1@outlook.com 179 W Rock Ave, New Haven, CT, 06515-2222, United States

Officer

Name Role Business address Residence address
THE JOEL A PEREZ GONZALEZ (2023) LIVING TRUST Officer 169 JUDWIN AVE, NEW HAVEN, CT, 06515, United States 179 West Rock Ave, New Haven, CT, 06515-2222, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0615480 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2007-03-19 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012042278 2024-01-30 No data Annual Report Annual Report No data
BF-0011874960 2023-07-03 2023-07-03 Interim Notice Interim Notice No data
BF-0011416587 2023-01-23 No data Annual Report Annual Report No data
BF-0010239033 2022-03-24 No data Annual Report Annual Report 2022
0007099874 2021-02-01 No data Annual Report Annual Report 2021
0006858619 2020-03-31 No data Annual Report Annual Report 2020
0006379705 2019-02-12 No data Annual Report Annual Report 2019
0006031236 2018-01-24 No data Annual Report Annual Report 2018
0005971176 2017-11-22 No data Annual Report Annual Report 2017
0005495137 2016-02-29 No data Annual Report Annual Report 2015

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website