Search icon

WESTUKI CONSTRUCTION LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: WESTUKI CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 2009
Business ALEI: 0972684
Annual report due: 31 Mar 2026
Business address: 3 JOSEPH LANE, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 3 JOSEPH LANE, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Vyshnovsky@yahoo.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROMAN VYSHNOVSKYY Officer 3 JOSEPH LANE, SOUTH WINDSOR, CT, 06074, United States 3 JOSEPH LANE, SOUTH WINDSOR, CT, 06074, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROMAN VYSHNOSKYY Agent 3 JOSEPH LANE, 3 JOSEPH LANE, SOUTH WINDSOR, CT, 06074, United States 3 JOSEPH LANE, 3 JOSEPH LANE, 3 JOSEPH LANE, SOUTH WINDSOR, CT, 06074, United States +1 860-549-7214 vyshnovsky@yahoo.com 3 JOSEPH LANE, 3 JOSEPH LANE, SOUTH WINDSOR, CT, 06074, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0661304 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - -
HIC.0634080 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-05-18 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279152 2024-03-15 - Annual Report Annual Report -
BF-0011174077 2023-03-20 - Annual Report Annual Report -
BF-0010209530 2022-03-24 - Annual Report Annual Report 2022
0007152405 2021-02-15 - Annual Report Annual Report 2021
0007152283 2021-02-15 - Annual Report Annual Report 2020
0006704372 2019-12-27 - Annual Report Annual Report 2019
0006704369 2019-12-27 - Annual Report Annual Report 2018
0006112105 2018-03-07 - Annual Report Annual Report 2017
0006112102 2018-03-07 - Annual Report Annual Report 2016
0006112085 2018-03-07 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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