Search icon

R A CARVALHO GENERAL CONSTRUCTION LLC

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

Company Details

Entity Name: R A CARVALHO GENERAL CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Sep 2011
Business ALEI: 1048687
Annual report due: 31 Mar 2026
Business address: 11 HIPP RD, NEW MILFORD, CT, 06776, United States
Mailing address: 11 HIPP RD, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: GENERALHELPCT@GMAIL.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
RANIERY A CARVALHO Agent 11 HIPP RD, NEW MILFORD, CT, 06776, United States 11 HIPP RD, NEW MILFORD, CT, 06776, United States +1 475-218-9594 GENERALHELPCT@GMAIL.COM 73 1/2 WOOSTER ST, BETHEL, CT, 06801, United States

Officer

Name Role Business address Phone E-Mail Residence address
RANIERY A CARVALHO Officer 11 HIPP RD, NEW MILFORD, CT, 06776, United States +1 475-218-9594 GENERALHELPCT@GMAIL.COM 73 1/2 WOOSTER ST, BETHEL, CT, 06801, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0672262 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-03-22 2024-03-22 2025-03-31
HIC.0649830 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2017-10-23 2017-10-23 2018-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013013813 2025-03-06 - Annual Report Annual Report -
BF-0012300836 2024-01-22 - Annual Report Annual Report -
BF-0009263747 2023-08-07 - Annual Report Annual Report 2020
BF-0011430352 2023-08-07 - Annual Report Annual Report -
BF-0010883142 2023-08-07 - Annual Report Annual Report -
BF-0009901814 2023-08-07 - Annual Report Annual Report -
BF-0011891486 2023-07-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006537238 2019-04-18 - Annual Report Annual Report 2014
0006537246 2019-04-18 - Annual Report Annual Report 2017
0006537249 2019-04-18 - Annual Report Annual Report 2019
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