Search icon

H.C. CONSTRUCTION LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: H.C. CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Feb 2011
Business ALEI: 1028240
Annual report due: 31 Mar 2025
Business address: 185 FIELDSTONE TERRACE, NAUGATUCK, CT, 06770, United States
Mailing address: 185 FIELDSTONE TERRACE, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: HCARELLC@YAHOO.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
HILARIO MACEDO Agent 185 FIELDSTONE TERRACE, NAUGATUCK, CT, 06770, United States 185 FIELDSTONE TERRACE, NAUGATUCK, CT, 06770, United States +1 203-460-1035 hcarellc@yahoo.com 185 FIELDSTONE TERRACE, NAUGATUCK, CT, 06770, United States

Officer

Name Role Business address Phone E-Mail Residence address
HILARIO MACEDO Officer 185 FIELDSTONE TERRACE, NAUGATUCK, CT, 06770, United States +1 203-460-1035 hcarellc@yahoo.com 185 FIELDSTONE TERRACE, NAUGATUCK, CT, 06770, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0629857 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2011-03-03 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change HOME CARE, LLC H.C. CONSTRUCTION LLC 2015-01-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012568301 2024-04-18 - Annual Report Annual Report -
BF-0011787483 2023-05-02 2023-05-02 Reinstatement Certificate of Reinstatement -
BF-0011016408 2022-09-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010647687 2022-06-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006673776 2019-11-06 2019-11-06 Change of Business Address Business Address Change -
0006673781 2019-11-06 2019-11-06 Change of Agent Address Agent Address Change -
0005265119 2015-01-02 2015-01-02 Amendment Amend Name -
0004318595 2011-02-08 - Business Formation Certificate of Organization -
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