Search icon

CALDERON BROS. LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CALDERON BROS. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Oct 2007
Business ALEI: 0915134
Annual report due: 31 Mar 2025
Business address: 1131 NOBLE AVENUE APT 2, BRIDGEPORT, CT, 06608, United States
Mailing address: 1131 NOBLE AVENUE APT 2, BRIDGEPORT, CT, United States, 06608
ZIP code: 06608
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: calderonbross@hotmail.com

Industry & Business Activity

NAICS

238320 Painting and Wall Covering Contractors

This industry comprises establishments primarily engaged in interior or exterior painting or interior wall covering. 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
JOSE L. CALDERON Agent 1131 NOBLE AVENUE, APT 2, BRIDGEPORT, CT, 06608, United States 1131 NOBLE AVENUE, APT 2, BRIDGEPORT, CT, 06608, United States +1 203-820-3391 calderonbross@hotmail.com 1131 NOBLE AVENUE, APT 2, NORWALK, CT, 06608, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSE L. CALDERON Officer 1131 NOBLE AVENUE, APT 2, BRIDGEPORT, CT, 06608, United States +1 203-820-3391 calderonbross@hotmail.com 1131 NOBLE AVENUE, APT 2, NORWALK, CT, 06608, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0644480 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2015-12-16 2022-04-01 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012287599 2024-03-26 - Annual Report Annual Report -
BF-0011419975 2023-08-22 - Annual Report Annual Report -
BF-0010348703 2022-03-31 - Annual Report Annual Report 2022
0007340736 2021-05-17 - Annual Report Annual Report 2021
0007283429 2021-04-06 2021-04-06 Interim Notice Interim Notice -
0006925070 2020-06-16 - Annual Report Annual Report 2016
0006925073 2020-06-16 - Annual Report Annual Report 2018
0006925077 2020-06-16 - Annual Report Annual Report 2020
0006925075 2020-06-16 - Annual Report Annual Report 2019
0006925071 2020-06-16 - Annual Report Annual Report 2017
See something incorrect or outdated?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