Search icon

COLONESE CONSTRUCTION, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: COLONESE CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Sep 2011
Business ALEI: 1049701
Annual report due: 31 Mar 2026
Business address: 7 SCOTT STREET, WEST HAVEN, CT, 06516, United States
Mailing address: 7 SCOTT STREET, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: colonese@att.net

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN M. COLONESE Officer 7 SCOTT STREET, WEST HAVEN, CT, 06516, United States +1 203-909-5422 colonese@att.net 7 SCOTT STREET, WEST HAVEN, CT, 06516, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN M. COLONESE Agent 7 SCOTT STREET, WEST HAVEN, CT, 06516, United States 7 SCOTT ST, WEST HAVEN, CT, 06516, United States +1 203-909-5422 colonese@att.net 7 SCOTT STREET, WEST HAVEN, CT, 06516, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0557354 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2010-12-01 2011-11-30
HIC.0632469 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2011-11-29 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012301205 2024-02-07 - Annual Report Annual Report -
BF-0011428727 2023-09-19 - Annual Report Annual Report -
BF-0010881474 2023-09-19 - Annual Report Annual Report -
BF-0009780803 2023-08-24 - Annual Report Annual Report -
BF-0011916403 2023-08-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006782850 2020-02-25 - Annual Report Annual Report 2020
0006782786 2020-02-25 - Annual Report Annual Report 2018
0006782828 2020-02-25 - Annual Report Annual Report 2019
0006135223 2018-03-23 - Annual Report Annual Report 2012
0006135228 2018-03-23 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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