Search icon

G ZEE COMMERCIAL & RESIDENTIAL CONSTRUCTION, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: G ZEE COMMERCIAL & RESIDENTIAL CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Oct 2008
Business ALEI: 0951641
Annual report due: 31 Mar 2025
Business address: 15 FAR HORIZONS DRIVE, BETHEL, CT, 06801, United States
Mailing address: 15 FAR HORIZONS DRIVE, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: troylevine@hotmail.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
PETER C. HUNT Agent 27 MILL PLAIN ROAD, DANBURY, CT, 06810, United States 15 Far Horizons Dr, Bethel, CT, 06801-1254, United States +1 845-225-5539 troylevine@hotmail.com 35 MORRIS STREET, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
GASTON DAVID ZABALA Officer 15 FAR HORIZONS DRIVE, BETHEL, CT, 06801, United States 15 FAR HORIZONS DRIVE, BETHEL, CT, 06801, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0640491 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2014-08-26 2017-12-01 2018-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012093452 2024-03-13 - Annual Report Annual Report -
BF-0011289833 2023-02-14 - Annual Report Annual Report -
BF-0009484559 2022-10-24 - Annual Report Annual Report 2015
BF-0009484560 2022-10-24 - Annual Report Annual Report 2020
BF-0009484556 2022-10-24 - Annual Report Annual Report 2016
BF-0009484558 2022-10-24 - Annual Report Annual Report 2019
BF-0009484557 2022-10-24 - Annual Report Annual Report 2017
BF-0009484562 2022-10-24 - Annual Report Annual Report 2014
BF-0010808263 2022-10-24 - Annual Report Annual Report -
BF-0010026440 2022-10-24 - Annual Report Annual Report -
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