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 |
NAICS
238290 Other Building Equipment ContractorsThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | IC ELECTRIC, LLC | EMPIRE CONSTRUCTION WATERPROOFING LLC | 2018-04-17 |
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 |
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