Search icon

ALLIED ROOFING, LLC

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

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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
See something incorrect or outdated?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