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 |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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