Search icon

WEDGE CONSTRUCTION, LLC

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

Company Details

Entity Name: WEDGE CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Nov 2011
Business ALEI: 1053448
Annual report due: 31 Mar 2026
Business address: 1010 HOPE STREET 2ND FLOOR 2ND FLOOR, STAMFOR, CT, 06907, United States
Mailing address: 1010 HOPE STREET, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nicole@plazarealtymgmt.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL J. HIBBERT Agent 1010 HOPE STREET, 2ND FLOOR, STAMFORD, CT, 06907, United States 1010 HOPE STREET, 2ND FLOOR, STAMFORD, CT, 06907, United States +1 203-359-4611 nicole@plazarealtymgmt.com 12 CONRAD RD., NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL J. HIBBERT Officer 1010 HOPE STREET, STAMFORD, CT, 06907, United States +1 203-359-4611 nicole@plazarealtymgmt.com 12 CONRAD RD., NEW CANAAN, CT, 06840, United States
MICHAEL LOMBARDO Officer 1010 HOPE STREET 2ND FL, STAMFORD, CT, 06907, United States - - 4 Gray Squirrel Dr, Norwalk, CT, 06850-2202, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0632463 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2011-12-02 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013014892 2025-01-17 - Annual Report Annual Report -
BF-0013243317 2024-12-06 2024-12-06 Interim Notice Interim Notice -
BF-0012301260 2024-02-07 - Annual Report Annual Report -
BF-0011429974 2023-02-07 - Annual Report Annual Report -
BF-0010330108 2022-02-07 - Annual Report Annual Report 2022
0007145016 2021-02-11 - Annual Report Annual Report 2021
0006747961 2020-02-10 - Annual Report Annual Report 2020
0006443692 2019-03-11 - Annual Report Annual Report 2019
0006289574 2018-12-10 2018-12-10 Change of Agent Address Agent Address Change -
0006071056 2018-02-12 - Annual Report Annual Report 2018
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