Search icon

EMPIRE CONSTRUCTION WATERPROOFING LLC

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

Company Details

Entity Name: EMPIRE CONSTRUCTION WATERPROOFING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 02 Apr 2008
Business ALEI: 0933515
Annual report due: 31 Mar 2024
Business address: 11 KNORR RD., OXFORD, CT, 06478, United States
Mailing address: 11 KNORR RD, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: natali_nikol21@yahoo.com

Industry & Business Activity

NAICS

238290 Other Building Equipment Contractors

This industry comprises establishments primarily engaged in installing or servicing building equipment (except electrical, plumbing, heating, cooling, or ventilation equipment). The repair and maintenance of miscellaneous building equipment is included in this industry. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
NATALIYA NIKOL DANCHENKO Officer 11 KNORR RD., OXFORD, CT, 06478, United States 70 LIVINGSTON ST., APT. 2-J, NEW HAVEN, CT, 06511, United States
KRZYSZTOF KUPICZ Officer 11 KNORR RD., OXFORD, CT, 06478, United States 10 ODONNELL RD., NEW BRITAIN, CT, 06053, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KYLE MACCI ESQ. Agent 57 PRATT ST., STE. 405, HARTFORD, CT, 06103, United States 57 PRATT ST., STE. 405, HARTFORD, CT, 06103, United States +1 860-818-0809 attorneymacci@yahoo.com 24 PARK PL. ,#22E, HARTFORD, CT, 06106, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0651979 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-06-14 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change IC ELECTRIC, LLC EMPIRE CONSTRUCTION WATERPROOFING LLC 2018-04-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011285649 2024-06-18 - Annual Report Annual Report -
BF-0010319999 2023-01-12 - Annual Report Annual Report 2022
0007237226 2021-03-17 - Annual Report Annual Report 2020
0007237245 2021-03-17 - Annual Report Annual Report 2021
0006604691 2019-07-24 2019-07-24 Interim Notice Interim Notice -
0006531176 2019-04-11 - Annual Report Annual Report 2014
0006531162 2019-04-11 - Annual Report Annual Report 2012
0006531181 2019-04-11 - Annual Report Annual Report 2015
0006531151 2019-04-11 - Annual Report Annual Report 2011
0006531189 2019-04-11 - 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