Search icon

FAIRFIELD COUNTY ROOFING & CONSTRUCTION LLC

Headquarter
Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: FAIRFIELD COUNTY ROOFING & CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Sep 2013
Business ALEI: 1119144
Annual report due: 31 Mar 2024
Business address: 33 Quintard Dr, Port Chester, NY, 10573-2333, United States
Mailing address: 33 Quintard Dr, Port Chester, NY, United States, 10573-2333
Place of Formation: CONNECTICUT
E-Mail: yourlocalroofer22@gmail.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of FAIRFIELD COUNTY ROOFING & CONSTRUCTION LLC, NEW YORK 5272178 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
GARDEMIA M CARCHI QUEZADA Officer 33 QUINTARD DR, PORT CHESTER, NY, 10573, United States +1 914-299-4578 yourlocalroofer22@gmail.com 176 N WATER STREET, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARDEMIA M CARCHI QUEZADA Agent 33 Quintard Dr, Port Chester, NY, 10573-2333, United States 176 N WATER STREET, GREENWICH, CT, 06830, United States +1 914-299-4578 yourlocalroofer22@gmail.com 176 N WATER STREET, GREENWICH, CT, 06830, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0638304 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-11-15 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011315123 2023-04-13 - Annual Report Annual Report -
BF-0009766615 2023-02-15 - Annual Report Annual Report -
BF-0010825739 2023-02-15 - Annual Report Annual Report -
0006861524 2020-03-31 - Annual Report Annual Report 2020
0006852166 2020-03-28 - Annual Report Annual Report 2018
0006852168 2020-03-28 - Annual Report Annual Report 2019
0006015692 2018-01-18 - Annual Report Annual Report 2017
0006015687 2018-01-18 - Annual Report Annual Report 2014
0006015690 2018-01-18 - Annual Report Annual Report 2015
0006015691 2018-01-18 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

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