Search icon

A & A CONSTRUCTION LLC

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

Company Details

Entity Name: A & A CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 May 2007
Business ALEI: 0901473
Annual report due: 31 Mar 2025
Business address: 8 SUSAN LANE, NEWTOWN, CT, 06470, United States
Mailing address: 8 SUSAN LANE, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mandasimi@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
ASIM POLOZANI Officer 8 SUSAN LANE, NEWTOWN, CT, 06470, United States +1 203-300-5501 mandasimi@yahoo.com 8 Susan Ln, Newtown, CT, 06470-1557, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ASIM POLOZANI Agent 8 Susan Lane, Newtown, CT, 06470, United States 8 Susan Lane, Newtown, CT, 06470, United States +1 203-300-5501 mandasimi@yahoo.com 8 Susan Ln, Newtown, CT, 06470-1557, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0537531 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2000-12-01 2001-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149888 2024-09-30 - Annual Report Annual Report -
BF-0011733045 2024-09-30 - Annual Report Annual Report -
BF-0012747462 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010717296 2022-11-18 - Annual Report Annual Report -
BF-0010802251 2022-11-18 - Annual Report Annual Report -
BF-0009248845 2022-06-20 - Annual Report Annual Report 2018
BF-0009248854 2022-06-20 - Annual Report Annual Report 2013
BF-0009248855 2022-06-20 - Annual Report Annual Report 2010
BF-0009248850 2022-06-20 - Annual Report Annual Report 2015
BF-0009248852 2022-06-20 - Annual Report Annual Report 2008
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