Search icon

NIANTIC DOCK BUILDING LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NIANTIC DOCK BUILDING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Jul 2013
Business ALEI: 1113113
Annual report due: 31 Mar 2026
Business address: 63 Clark Ln, Waterford, CT, 06385-2311, United States
Mailing address: 63 Clark Ln, Waterford, CT, United States, 06385-2311
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: nianticdockllc@aol.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MICHAEL P. PIMENTEL Officer 63 Clark Ln, Waterford, CT, 06385-2311, United States 63 Clark Ln, Waterford, CT, 06385-2311, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL P PIMENTEL Agent 63 Clark Ln, Waterford, CT, 06385-2311, United States 63 Clark Ln, Waterford, CT, 06385-2311, United States +1 860-861-8433 nianticdockllc@aol.com 63 Clark Ln, Waterford, CT, 06385-2311, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0656113 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-08-20 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013029237 2025-04-23 - Annual Report Annual Report -
BF-0012256143 2024-02-07 - Annual Report Annual Report -
BF-0011305290 2023-03-07 - Annual Report Annual Report -
BF-0010406833 2022-03-25 - Annual Report Annual Report 2022
0007108582 2021-02-02 - Annual Report Annual Report 2021
0006725609 2020-01-15 - Annual Report Annual Report 2020
0006723450 2020-01-15 - Annual Report Annual Report 2017
0006723484 2020-01-15 - Annual Report Annual Report 2019
0006723466 2020-01-15 - Annual Report Annual Report 2018
0005883856 2017-07-10 - Annual Report Annual Report 2016
See something incorrect or outdated?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