Search icon

ADVANCED CONSTRUCTION TECHNOLOGIES, LLC

Company Details

Entity Name: ADVANCED CONSTRUCTION TECHNOLOGIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 14 Jun 2007
Business ALEI: 0903180
Annual report due: 31 Mar 2016
Business address: 25 PALMERI DRIVE, NEW HAVEN, CT, 06515
Mailing address: 25 PALERMI AVE, NEW HAVEN, CT, 06513
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: actproyul@att.net

Agent

Name Role Business address E-Mail Residence address
TIMOTHY B. YOLEN ESQ. Agent YOLEN AND PERZIN, LLC, 700 STATE STREET, NEW HAVEN, CT, 06511, United States actproyul@att.net 267 MCKINLEY AVE, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Residence address
YUL A. WATLEY Officer 25 PALMIERI AVENUE, NEW HAVEN, CT, CT, 06513, United States 25 PALMIERI AVENUE, NEW HAVEN, CT, CT, 06513, United States
CRYSTAL PROPERTY RESTORATION LLC Officer 30 HAZEL DRIVE, WOODBRIDGE, CT, 06525, United States No data

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0012777 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE No data 2010-07-12 2013-10-01 2015-09-30
HIC.0617702 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2007-08-07 2014-12-01 2015-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011790102 2023-05-04 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011682523 2023-01-30 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0005359491 2015-07-02 No data Annual Report Annual Report 2015
0005210533 2014-10-31 No data Interim Notice Interim Notice No data
0005210496 2014-10-31 No data Annual Report Annual Report 2014
0004870819 2013-06-04 No data Annual Report Annual Report 2013
0004746474 2012-11-14 No data Annual Report Annual Report 2012
0004521912 2012-02-08 No data Annual Report Annual Report 2011
0004327944 2011-03-01 No data Annual Report Annual Report 2010
0004066279 2009-12-15 No data Annual Report Annual Report 2009

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website