Search icon

EMERALD ISLE CONSTRUCTION, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

License

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

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
See something incorrect or outdated?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