Entity Name: | EMERALD ISLE CONSTRUCTION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 17 Mar 2009 |
Business ALEI: | 0966115 |
Annual report due: | 31 Mar 2025 |
Business address: | 15 RALPH STREET, STAMFORD, CT, 06902, United States |
Mailing address: | 15 RALPH STREET, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | max@summertax.com |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CAHAL MCMONAGLE | Agent | 15 RALPH STREET, STAMFORD, CT, 06902, United States | 15 RALPH STREET, STAMFORD, CT, 06902, United States | +1 203-428-4203 | max@summertax.com | 15 RALPH STREET, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CAHAL MCMONAGLE | Officer | 15 RALPH STREET, STAMFORD, CT, 06902, United States | +1 203-428-4203 | max@summertax.com | 15 RALPH STREET, STAMFORD, CT, 06902, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0623310 | HOME IMPROVEMENT CONTRACTOR | LAPSED | - | 2009-04-14 | 2023-09-25 | 2024-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012307611 | 2024-11-18 | - | Annual Report | Annual Report | - |
BF-0011291739 | 2023-02-15 | - | Annual Report | Annual Report | - |
BF-0010660474 | 2022-07-12 | - | Annual Report | Annual Report | - |
BF-0009348940 | 2022-06-28 | - | Annual Report | Annual Report | 2018 |
BF-0009348946 | 2022-06-28 | - | Annual Report | Annual Report | 2017 |
BF-0010027920 | 2022-06-28 | - | Annual Report | Annual Report | - |
BF-0009348945 | 2022-06-28 | - | Annual Report | Annual Report | 2015 |
BF-0009348948 | 2022-06-28 | - | Annual Report | Annual Report | 2020 |
BF-0009348938 | 2022-06-28 | - | Annual Report | Annual Report | 2016 |
BF-0009348947 | 2022-06-28 | - | Annual Report | Annual Report | 2012 |
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