CLARK'S CONSTRUCTION LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | CLARK'S CONSTRUCTION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 04 Mar 2011 |
Business ALEI: | 1030452 |
Annual report due: | 31 Mar 2024 |
Business address: | 30 CHERLY LANE, PROSPECT, CT, 06712, United States |
Mailing address: | 30 CHERYL LANE, PROSPECT, CT, United States, 06712 |
ZIP code: | 06712 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | topcat8752007@yahoo.com |
NAICS
238350 Finish Carpentry ContractorsThis industry comprises establishments primarily engaged in finish carpentry work. 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 | |
---|---|---|---|---|---|---|
THOMAS TAYLOR CLARK | Agent | 30 CHERLY LANE, PROSPECT, CT, 06712, United States | 30 Cheryl Ln, Prospect, CT, 06712-1305, United States | +1 203-819-5041 | topcat8752007@yahoo.com | 30 CHERLY LANE, PROSPECT, CT, 06712, United States |
Name | Role | Residence address |
---|---|---|
THOMAS CLARK | Officer | 25 HITCHCOCK LANE, FARMINGDALE, NY, 11735, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0629673 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2011-03-04 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008133623 | 2023-02-24 | - | Annual Report | Annual Report | 2019 |
BF-0011188805 | 2023-02-24 | - | Annual Report | Annual Report | - |
BF-0008133621 | 2023-02-24 | - | Annual Report | Annual Report | 2018 |
BF-0009922703 | 2023-02-24 | - | Annual Report | Annual Report | - |
BF-0010747670 | 2023-02-24 | - | Annual Report | Annual Report | - |
BF-0008133620 | 2023-02-24 | - | Annual Report | Annual Report | 2020 |
BF-0008133624 | 2023-02-22 | - | Annual Report | Annual Report | 2016 |
BF-0008133622 | 2023-02-22 | - | Annual Report | Annual Report | 2017 |
BF-0008133625 | 2023-02-22 | - | Annual Report | Annual Report | 2015 |
BF-0011454790 | 2022-12-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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