Entity Name: | CHARLES R. MORDENTI ELECTRICAL CONSTRUCTION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 23 Jun 2014 |
Business ALEI: | 1147111 |
Annual report due: | 31 Mar 2024 |
NAICS code: | 238210 - Electrical Contractors and Other Wiring Installation Contractors |
Business address: | 27 MASON AVENUE, OAKVILLE, CT, 06779, United States |
Mailing address: | 27 MASON AVENUE, OAKVILLE, CT, United States, 06779 |
ZIP code: | 06779 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | chasmord69@gmail.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Charles Mordenti | Agent | 27 MASON AVENUE, OAKVILLE, CT, 06779, United States | 27 MASON AVENUE, OAKVILLE, CT, 06779, United States | +1 203-509-2400 | chasmord69@gmail.com | 27 MASON AVENUE, OAKVILLE, CT, 06779, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHARLES MOREDENTI | Officer | 27 MASON AVENUE, OAKVILLE, CT, 06779, United States | 27 MASON AVENUE, OAKVILLE, CT, 06779, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CHARLES R. MOREDENTI ELECTRICAL CONSTRUCTION LLC | CHARLES R. MORDENTI ELECTRICAL CONSTRUCTION LLC | 2014-08-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010829978 | 2023-06-05 | No data | Annual Report | Annual Report | No data |
BF-0009950821 | 2023-06-05 | No data | Annual Report | Annual Report | No data |
BF-0011322439 | 2023-06-05 | No data | Annual Report | Annual Report | No data |
BF-0009521256 | 2023-06-05 | No data | Annual Report | Annual Report | 2018 |
BF-0009521257 | 2023-06-05 | No data | Annual Report | Annual Report | 2020 |
BF-0009521255 | 2023-06-05 | No data | Annual Report | Annual Report | 2019 |
BF-0011794869 | 2023-05-08 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005978829 | 2017-12-04 | No data | Annual Report | Annual Report | 2017 |
0005651741 | 2016-09-14 | No data | Annual Report | Annual Report | 2015 |
0005651746 | 2016-09-14 | No data | Annual Report | Annual Report | 2016 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website