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 |
NAICS
238130 Framing ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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