Search icon

L P CONTRACTING, LLC

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

Company Details

Entity Name: L P CONTRACTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 27 Sep 2010
Business ALEI: 1016330
Annual report due: 31 Mar 2024
Business address: 193-195 EDNA AVENUE, BRIDGEPORT, CT, 06610, United States
Mailing address: 193-195 EDNA AVENUE, 2nd floor, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lupe74@me.com

Industry & Business Activity

NAICS

238130 Framing Contractors

This industry comprises establishments primarily engaged in structural framing and sheathing using materials other than structural steel or concrete. The work performed may include 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
GUADALUPE RAMIREZ Agent 193-195 EDNA AVENUE, BRIDGEPORT, CT, 06610, United States 193 Edna ave, 2nd, Bridgeport, CT, 06610, United States +1 203-583-1866 lupe74@me.com 193-195 EDNA AVENUE, BRIDGEPORT, CT, 06610, United States

Officer

Name Role Business address Phone E-Mail Residence address
GUADALUPE RAMIREZ Officer 193-195 EDNA AVENUE, BRIDGEPORT, CT, 06610, United States +1 203-583-1866 lupe74@me.com 193-195 EDNA AVENUE, BRIDGEPORT, CT, 06610, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0634305 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2012-06-15 2014-12-08 2015-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009851061 2023-02-23 - Annual Report Annual Report -
BF-0011185637 2023-02-23 - Annual Report Annual Report -
BF-0010745158 2023-02-23 - Annual Report Annual Report -
BF-0009681900 2023-02-23 - Annual Report Annual Report 2020
0006585855 2019-06-26 - Annual Report Annual Report 2019
0006585853 2019-06-26 - Annual Report Annual Report 2018
0006585490 2019-06-25 - Annual Report Annual Report 2011
0006585505 2019-06-25 - Annual Report Annual Report 2015
0006585492 2019-06-25 - Annual Report Annual Report 2012
0006585496 2019-06-25 - Annual Report Annual Report 2013
See something incorrect or outdated?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