Search icon

CHARLES R. MORDENTI ELECTRICAL CONSTRUCTION LLC

Company Details

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

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

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