Search icon

3V CONSTRUCTION, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 3V CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 24 Oct 2011
Business ALEI: 1052046
Annual report due: 31 Mar 2018
Business address: 6 PADANARAM RD. APT. 2, DANBURY, CT, 06811
Mailing address: 87 BALMFORTH AVE, DANBURY, CT, 06810
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: willy.mortgage@gmail.com

Links between entities

Type Company Name Company Number State
Headquarter of 3V CONSTRUCTION, LLC, NEW YORK 4642113 NEW YORK

Agent

Name Role Business address E-Mail Residence address
ITALO VILLAVICENCIO Agent 87 BALMFORTH AVE, DANBURY, CT, 06810, United States willy.mortgage@gmail.com 87 BALMFORTH AVE, DANBURY, CT, 06810, United States

Officer

Name Role Business address E-Mail Residence address
JONATHAN DAVID VILLAVICENCIO Officer 6 PANADARAM RD APT2, DANBURY, CT, 06811, United States - 14 BANK ST APT 1, DANBURY, CT, 06810, United States
ITALO VILLAVICENCIO Officer 6 PADANARAM RD., APT. 2, DANBURY, CT, 06811, United States willy.mortgage@gmail.com 87 BALMFORTH AVE, DANBURY, CT, 06810, United States
FANNY C GALDAMEZ RAMIREZ Officer 6 PADANARAM RD APT 2, DANBURY, CT, 06811, United States - 6 PADANARAM RD APT 2, DANBURY, CT, 06811, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0655412 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - -
HIC.0640779 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2014-10-02 2021-01-14 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011915806 2023-08-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011791636 2023-05-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006907933 2020-05-21 2020-05-21 Interim Notice Interim Notice -
0006907941 2020-05-21 2020-05-21 Interim Notice Interim Notice -
0006153984 2018-04-05 - Annual Report Annual Report 2017
0006153976 2018-04-05 - Annual Report Annual Report 2016
0006153964 2018-04-05 - Annual Report Annual Report 2014
0006153969 2018-04-05 - Annual Report Annual Report 2015
0005474743 2016-01-27 - Interim Notice Interim Notice -
0005188034 2014-09-22 - Annual Report Annual Report 2012
See something incorrect or outdated?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