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 |
NAICS
238160 Roofing ContractorsThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FAIRFIELD COUNTY ROOFING & CONSTRUCTION LLC, NEW YORK | 5272178 | NEW YORK |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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