Entity Name: | ALLIED ROOFING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 May 2008 |
Business ALEI: | 0939245 |
Annual report due: | 31 Mar 2026 |
Business address: | 103 SPRING RD, NORTH HAVEN, CT, 06473, United States |
Mailing address: | 103 SPRING RD, NORTH HAVEN, CT, United States, 06473 |
ZIP code: | 06473 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | marco@franciarealty.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARCO FRANCIA | Officer | 103 Spring Rd, North Haven, CT, 06473, United States | +1 203-627-9587 | marco@franciarealty.com | 143 RIDGE RD, HAMDEN, CT, 06517, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARCO FRANCIA | Agent | 103 Spring Rd, North Haven, CT, 06473, United States | 103 Spring Rd, North Haven, CT, 06473, United States | +1 203-627-9587 | marco@franciarealty.com | 143 RIDGE RD, HAMDEN, CT, 06517, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0621616 | HOME IMPROVEMENT CONTRACTOR | LAPSED | - | 2008-06-01 | 2023-04-01 | 2024-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012990896 | 2025-02-28 | - | Annual Report | Annual Report | - |
BF-0012284301 | 2024-01-04 | - | Annual Report | Annual Report | - |
BF-0011285318 | 2023-01-10 | - | Annual Report | Annual Report | - |
BF-0009866567 | 2023-01-10 | - | Annual Report | Annual Report | - |
BF-0010804017 | 2023-01-10 | - | Annual Report | Annual Report | - |
BF-0008766930 | 2023-01-10 | - | Annual Report | Annual Report | 2020 |
0006681667 | 2019-11-16 | - | Annual Report | Annual Report | 2017 |
0006681670 | 2019-11-16 | - | Annual Report | Annual Report | 2019 |
0006681669 | 2019-11-16 | - | Annual Report | Annual Report | 2018 |
0005574071 | 2016-05-25 | - | Annual Report | Annual Report | 2016 |
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