Search icon

MENDES CONSTRUCTION LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238140 Masonry Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Debts and Liens

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

Parties

Name MENDES CONSTRUCTION LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003070987 Active MUNICIPAL 2015-08-10 2030-08-10 ORIG FIN STMT

Parties

Name MENDES CONSTRUCTION LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003012429 Active MUNICIPAL 2014-08-26 2029-08-26 ORIG FIN STMT

Parties

Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
Name MENDES CONSTRUCTION LLC
Role Debtor
See something incorrect or outdated? Let us know

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