Entity Name: | MENDES CONSTRUCTION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Mar 2007 |
Business ALEI: | 0890706 |
Annual report due: | 31 Mar 2026 |
Business address: | 52 BEERS ST, BRIDGEPORT, CT, 06606, United States |
Mailing address: | 52 BEERS ST, BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | mendesconstruction1@hotmail.com |
NAICS
238140 Masonry ContractorsThis industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PEDRO MENDES DA SILVA | Agent | 52 BEERS ST, BRIDGEPORT, CT, 06606, United States | 52 BEERS ST, BRIDGEPORT, CT, 06606, United States | +1 203-212-2939 | mendesconstruction1@hotmail.com | 52 BEERS ST, BRIDGEPORT, CT, 06606, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PEDRO M. DA SILVA | Officer | 52 BEERS ST, BRIDGEPORT, CT, 06606, United States | 52 BEERS ST, BRIDGEPORT, CT, 06606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012982218 | 2025-03-17 | - | Annual Report | Annual Report | - |
BF-0012042672 | 2024-04-26 | - | Annual Report | Annual Report | - |
BF-0011417892 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0010329584 | 2023-03-14 | - | Annual Report | Annual Report | 2022 |
BF-0009795939 | 2021-10-09 | - | Annual Report | Annual Report | - |
0006976670 | 2020-09-10 | - | Annual Report | Annual Report | 2020 |
0006976664 | 2020-09-10 | - | Annual Report | Annual Report | 2019 |
0006649277 | 2019-09-24 | - | Annual Report | Annual Report | 2018 |
0006649271 | 2019-09-24 | - | Annual Report | Annual Report | 2015 |
0006649269 | 2019-09-24 | - | Annual Report | Annual Report | 2014 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003124389 | Active | MUNICIPAL | 2016-06-07 | 2031-06-07 | ORIG FIN STMT | |||||||||||||
|
Name | MENDES CONSTRUCTION LLC |
Role | Debtor |
Name | CITY OF BRIDGEPORT TAX COLLECTOR |
Role | Secured Party |
Parties
Name | MENDES CONSTRUCTION LLC |
Role | Debtor |
Name | CITY OF BRIDGEPORT TAX COLLECTOR |
Role | Secured Party |
Parties
Name | CITY OF BRIDGEPORT TAX COLLECTOR |
Role | Secured Party |
Name | MENDES CONSTRUCTION LLC |
Role | Debtor |
Sources: Company Profile on 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