Search icon

CLARK'S CONSTRUCTION LLC

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

Company Details

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

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Residence address
THOMAS CLARK Officer 25 HITCHCOCK LANE, FARMINGDALE, NY, 11735, United States

License

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

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 -
See something incorrect or outdated?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