Search icon

F & S GENERAL CONTRACTORS, LLC

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

Company Details

Entity Name: F & S GENERAL CONTRACTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 2008
Business ALEI: 0941132
Annual report due: 31 Mar 2026
Business address: 1 COLONY ROAD, EAST LYME, CT, 06333, United States
Mailing address: 1 COLONY ROAD, EAST LYME, CT, United States, 06333
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
E-Mail: franhic@yahoo.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
Valdete Gjergjaj Agent 1 COLONY ROAD, EAST LYME, CT, 06333, United States 1 COLONY ROAD, EAST LYME, CT, 06333, United States +1 860-235-9351 nanasbyrek@gmail.com 1 COLONY ROAD, EAST LYME, CT, 06333, United States

Officer

Name Role Business address Residence address
FRAN GJERGJAJ Officer 1 COLONY ROAD, EAST LYME, CT, 06333, United States 1 COLONY ROAD, EAST LYME, CT, 06333, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012993397 2025-03-26 - Annual Report Annual Report -
BF-0012305208 2024-03-30 - Annual Report Annual Report -
BF-0011290227 2023-04-01 - Annual Report Annual Report -
BF-0010588481 2022-12-19 - Annual Report Annual Report -
BF-0009801934 2022-05-08 - Annual Report Annual Report -
BF-0010455722 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006915174 2020-06-01 - Annual Report Annual Report 2018
0006915184 2020-06-01 - Annual Report Annual Report 2020
See something incorrect or outdated?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