Entity Name: | ALL COUNTY SEWER AND DRAIN SERVICE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 Jul 2007 |
Business ALEI: | 0906585 |
Annual report due: | 31 Mar 2025 |
Business address: | 221 HENRY STREET, STAMFORD, CT, 06902, United States |
Mailing address: | PO BOX 4572, STAMFORD, CT, United States, 06907 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Allcountydrain@optonline.net |
NAICS
237110 Water and Sewer Line and Related Structures ConstructionThis industry comprises establishments primarily engaged in the construction of water and sewer lines, mains, pumping stations, treatment plants, and storage tanks. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to water, sewer line, and related structures construction. All structures (including buildings) that are integral parts of water and sewer networks (e.g., storage tanks, pumping stations, water treatment plants, and sewage treatment plants) are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
HAMDI KASTRATI | Officer | 221 HENRY STREET, STAMFORD, CT, 06902, United States | - | - | 128 OLD BARN ROAD NORTH, STAMFORD, CT, 06902, United States |
GZIM KASTRATI | Officer | 221 HENRY STREET, STAMFORD, CT, 06902, United States | +1 203-667-1846 | allcountydrain@optonline.net | 128 OLD BARN ROAD NORTH, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GZIM KASTRATI | Agent | 221 HENRY STREET, STAMFORD, CT, 06902, United States | 221 HENRY STREET, STAMFORD, CT, 06902, United States | +1 203-667-1846 | allcountydrain@optonline.net | 128 OLD BARN ROAD NORTH, STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011282776 | 2024-09-04 | - | Annual Report | Annual Report | - |
BF-0012307808 | 2024-09-04 | - | Annual Report | Annual Report | - |
BF-0012747505 | 2024-08-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010395661 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007090566 | 2021-01-30 | - | Annual Report | Annual Report | 2021 |
0007090558 | 2021-01-30 | - | Annual Report | Annual Report | 2020 |
0006472385 | 2019-03-18 | - | Annual Report | Annual Report | 2019 |
0006029809 | 2018-01-24 | - | Annual Report | Annual Report | 2018 |
0006030311 | 2018-01-24 | 2018-01-24 | Change of Agent | Agent Change | - |
0005988870 | 2017-12-21 | - | Annual Report | Annual Report | 2011 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4977047705 | 2020-05-01 | 0156 | PPP | 221 HENRY ST, STAMFORD, CT, 06902-5802 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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