Search icon

ACTION CONTRACTORS LLC

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

Company Details

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

Industry & Business Activity

NAICS

813920 Professional Organizations

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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
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