Entity Name: | ACTION CONTRACTORS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 29 Aug 2013 |
Business ALEI: | 1116542 |
Annual report due: | 31 Mar 2025 |
Business address: | 196 MILL STREET, WATERBURY, CT, 06706, United States |
Mailing address: | 196 MILL STREET 196 MILL STREET, WATERBURY, CT, United States, 06706 |
ZIP code: | 06706 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | furniturefactory1@live.com |
E-Mail: | actioncontractors22@gmail.com |
NAICS
813920 Professional OrganizationsThis industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
NATALIE CHKHEIDZE | Agent | 196 MILL STREET, WATERBURY, CT, 06706, United States | 196 MILL STREET, WATERBURY, CT, 06706, United States | +1 203-889-6683 | cheize@msn.com | 105 VENICE PL, E. HAVEN, CT, 06512, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
NATALIE CHKHEIDZE | Officer | 105 VENICE PLACE, EAST HAVEN, CT, 06512, United States | +1 203-889-6683 | cheize@msn.com | 105 VENICE PL, E. HAVEN, CT, 06512, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0666611 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2022-06-02 | 2022-06-02 | 2023-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012252720 | 2024-12-02 | - | Annual Report | Annual Report | - |
BF-0011317996 | 2023-08-21 | - | Annual Report | Annual Report | - |
BF-0010627401 | 2023-08-21 | - | Annual Report | Annual Report | - |
BF-0009600067 | 2022-06-02 | - | Annual Report | Annual Report | 2018 |
BF-0009600069 | 2022-06-02 | - | Annual Report | Annual Report | 2017 |
BF-0009600071 | 2022-06-02 | - | Annual Report | Annual Report | 2016 |
BF-0009948279 | 2022-06-02 | - | Annual Report | Annual Report | - |
BF-0009600068 | 2022-06-02 | - | Annual Report | Annual Report | 2019 |
BF-0009600070 | 2022-06-02 | - | Annual Report | Annual Report | 2020 |
0007065588 | 2021-01-16 | - | Annual Report | Annual Report | 2014 |
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