Search icon

DI SCALA GENERAL CONTRACTOR LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DI SCALA GENERAL CONTRACTOR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 15 May 2007
Business ALEI: 0899742
Annual report due: 31 Mar 2024
Business address: 41 REDCOAT LN, MONROE, CT, 06468, United States
Mailing address: 41 REDCOAT LN, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DISCALAGC@YAHOO.COM

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Officer

Name Role Business address Phone E-Mail Residence address
JORGE N. DI SCALA Officer 41 REDCOAT LN, MONROE, CT, 06468, United States +1 203-434-4613 DISCALAGC@YAHOO.COM 41 Redcoat Ln, Monroe, CT, 06468-1241, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JORGE N. DI SCALA Agent 41 Redcoat Ln, Monroe, CT, 06468-1241, United States 41 Redcoat Ln, Monroe, CT, 06468-1241, United States +1 203-434-4613 DISCALAGC@YAHOO.COM 41 Redcoat Ln, Monroe, CT, 06468-1241, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0014371 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2016-03-24 2016-03-24 2017-09-30
HIC.0674399 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2008-10-21 2019-12-01 2020-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010873146 2023-07-17 - Annual Report Annual Report -
BF-0009893817 2023-07-17 - Annual Report Annual Report -
BF-0011419461 2023-07-17 - Annual Report Annual Report -
BF-0009316979 2022-06-22 - Annual Report Annual Report 2020
0006666138 2019-10-24 2019-10-24 Change of Business Address Business Address Change -
0006649069 2019-09-24 - Annual Report Annual Report 2019
0006649067 2019-09-24 - Annual Report Annual Report 2018
0006649064 2019-09-24 - Annual Report Annual Report 2017
0005977512 2017-11-15 2017-11-15 Interim Notice Interim Notice -
0005571802 2016-05-23 - Annual Report Annual Report 2016

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
0003352632 Active OFS 2020-02-03 2025-04-29 AMENDMENT

Parties

Name DI SCALA GENERAL CONTRACTOR LLC
Role Debtor
Name WELLS FARGO FINANCIAL LEASING, INC.
Role Secured Party
0003352422 Active OFS 2020-01-28 2025-04-29 AMENDMENT

Parties

Name DI SCALA GENERAL CONTRACTOR LLC
Role Debtor
Name WELLS FARGO FINANCIAL LEASING, INC.
Role Secured Party
0003052591 Active OFS 2015-04-29 2025-04-29 ORIG FIN STMT

Parties

Name DI SCALA GENERAL CONTRACTOR LLC
Role Debtor
Name GENERAL ELECTRIC CAPITAL CORPORATION OF TENNESSEE
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2427501 Intrastate Non-Hazmat 2014-10-31 - - 2 1 Private(Property)
Legal Name DI SCALA GENERAL CONTRACTOR LLC
DBA Name -
Physical Address 287 BARTLETT ST, BRIDGEPORT, CT, 06606, US
Mailing Address 287 BARTLETT ST, BRIDGEPORT, CT, 06606, US
Phone (203) 683-4392
Fax (203) 683-4392
E-mail DISCALAGC@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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