Search icon

MUNCELL CONSTRUCTION GROUP LLC

Company Details

Entity Name: MUNCELL CONSTRUCTION GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Mar 2012
Business ALEI: 1066934
Annual report due: 31 Mar 2025
NAICS code: 236118 - Residential Remodelers
Business address: 228 CHIPPER RD., WATERBURY, CT, 06704, United States
Mailing address: 250 Porter St, Watertown, CT, United States, 06795
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: shahnar@muncellgroup.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHAHNAR JONES Agent 250 PORTER STREET, WATERTOWN, CT, 06795, United States 250 PORTER STREET, WATERTOWN, CT, 06795, United States +1 203-589-1341 muncellgroup@gmail.com 228 CHIPPER ROAD, WATERBURY, CT, 06704, United States

Officer

Name Role Phone E-Mail Residence address
SHAHNAR JONES Officer +1 203-589-1341 muncellgroup@gmail.com 228 CHIPPER ROAD, WATERBURY, CT, 06704, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0014636 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE No data 2017-04-19 2017-04-19 2017-09-30
HIC.0633579 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-03-30 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012568659 2024-05-30 No data Annual Report Annual Report No data
BF-0011437972 2023-03-14 No data Annual Report Annual Report No data
BF-0010069178 2023-01-03 No data Annual Report Annual Report No data
BF-0010889484 2023-01-03 No data Annual Report Annual Report No data
BF-0008278582 2022-08-11 No data Annual Report Annual Report 2015
BF-0008278584 2022-08-11 No data Annual Report Annual Report 2018
BF-0008278586 2022-08-11 No data Annual Report Annual Report 2016
BF-0008278581 2022-08-11 No data Annual Report Annual Report 2020
BF-0008278583 2022-08-11 No data Annual Report Annual Report 2014
BF-0008278587 2022-08-11 No data Annual Report Annual Report 2013

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website