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 |
NAICS
812990 All Other Personal ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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