Entity Name: | CHARCO CONSTRUCTION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Apr 2013 |
Business ALEI: | 1103810 |
Annual report due: | 31 Mar 2025 |
Business address: | 22 WALNUT ST, WATERBURY, CT, 06702, United States |
Mailing address: | 22 WALNUT ST, APT 1, WATERBURY, CT, United States, 06702 |
ZIP code: | 06702 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mcharco122@gmail.com |
NAICS
238170 Siding ContractorsThis industry comprises establishments primarily engaged in installing siding of wood, aluminum, vinyl, or other exterior finish material (except brick, stone, stucco, or curtain wall). This industry also includes establishments installing gutters and downspouts. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SEGUNDO MANUEL CHARCO-BANO | Agent | 22 WALNUT ST, APT 1, WATERBURY, CT, 06702, United States | 22 WALNUT ST, APT 1, WATERBURY, CT, 06702, United States | +1 203-519-0888 | catia@miranteagency.com | 22 WALNUT ST, APT 1, WATERBURY, CT, 06702, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SEGUNDO MANUEL CHARCO-BANO | Officer | 22 WALNUT ST, WATERBURY, CT, 06702, United States | +1 203-519-0888 | catia@miranteagency.com | 22 WALNUT ST, APT 1, WATERBURY, CT, 06702, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0636754 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | - | - | - |
HIC.0670801 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2023-09-29 | 2024-06-07 | 2025-03-31 |
HIC.0652622 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2018-08-21 | 2020-12-01 | 2021-11-30 |
HIC.0645485 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2016-04-13 | 2016-04-13 | 2016-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012163224 | 2024-06-06 | - | Annual Report | Annual Report | - |
BF-0009944034 | 2023-08-11 | - | Annual Report | Annual Report | - |
BF-0011297017 | 2023-08-11 | - | Annual Report | Annual Report | - |
BF-0010816231 | 2023-08-11 | - | Annual Report | Annual Report | - |
BF-0009025077 | 2023-08-11 | - | Annual Report | Annual Report | 2019 |
BF-0009025076 | 2023-08-11 | - | Annual Report | Annual Report | 2020 |
BF-0011829490 | 2023-06-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009025075 | 2022-12-06 | - | Annual Report | Annual Report | 2018 |
0006223715 | 2018-07-30 | - | Annual Report | Annual Report | 2016 |
0006223716 | 2018-07-30 | - | Annual Report | Annual Report | 2017 |
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