Entity Name: | CARUSO CONSTRUCTION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 23 Jun 2009 |
Date of dissolution: | 02 May 2016 |
Business ALEI: | 0975574 |
Business address: | 225 FOUNTAIN ST., NEW HAVEN, CT, 06515 |
Mailing address: | 225 FOUNTAIN ST SUITE #2B, NEW HAVEN, CT, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | carusoconstruction@hotmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
RALPH A. CARUSO JR. | Agent | 225 FOUNTAIN ST., NEW HAVEN, CT, 06515, United States | 225 FOUNTAIN ST., NEW HAVEN, CT, 06515, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
NICOLE J. LEPINE | Officer | 225 FOUNTAIN ST, SUITE #2B, NEW HAVEN, CT, 06515, United States | 225 FOUNTAIN ST, SUITE #2B, NEW HAVEN, CT, 06515, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0558087 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | No data | 1999-07-08 | 2000-11-30 |
HIC.0626684 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2010-03-23 | 2015-12-14 | 2016-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005565318 | 2016-05-09 | 2016-05-02 | Dissolution | Certificate of Dissolution | No data |
0004426370 | 2011-08-09 | No data | Interim Notice | Interim Notice | No data |
0004396095 | 2011-06-22 | No data | Annual Report | Annual Report | 2011 |
0004192563 | 2010-07-07 | No data | Annual Report | Annual Report | 2010 |
0003955822 | 2009-06-23 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website