Search icon

CPS GENERAL CONTRACTOR LLC

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

Company Details

Entity Name: CPS GENERAL CONTRACTOR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Dec 2009
Business ALEI: 0984107
Annual report due: 31 Mar 2026
Business address: 32 SAGAMORE DRIVE, SEYMOUR, CT, 06483, United States
Mailing address: 32 SAGAMORE DRIVE, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cpsgeneralcontractor@hotmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARLOS P. PUEBLA-SANDOVAL Agent 32 SAGAMORE DR., SEYMOUR, CT, 06483, United States 32 SAGAMORE DR., SEYMOUR, CT, 06483, United States +1 203-820-8427 cpsgeneralcontractor@hotmail.com 32 SAGAMORE DR., SEYMOUR, CT, 06483, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARLOS P. PUEBLA-SANDOVAL Officer 32 SAGAMORE DRIVE, SEYMOUR, CT, 06483, United States +1 203-820-8427 cpsgeneralcontractor@hotmail.com 32 SAGAMORE DR., SEYMOUR, CT, 06483, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0630168 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2011-03-22 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013001614 2025-03-31 - Annual Report Annual Report -
BF-0012199169 2024-03-30 - Annual Report Annual Report -
BF-0011177765 2023-03-31 - Annual Report Annual Report -
BF-0010225072 2022-03-23 - Annual Report Annual Report 2022
0007167421 2021-02-16 - Annual Report Annual Report 2021
0007028266 2020-11-30 - Annual Report Annual Report 2020
0006487564 2019-03-25 - Annual Report Annual Report 2018
0006487570 2019-03-25 - Annual Report Annual Report 2019
0006487558 2019-03-25 - Annual Report Annual Report 2017
0005976480 2017-11-30 - Annual Report Annual Report 2016
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