Search icon

CORTES CONSTRUCTION LLC

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

Company Details

Entity Name: CORTES CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Jun 2014
Business ALEI: 1147244
Annual report due: 31 Mar 2025
Business address: 52 GREENLEIGH RD, FAIRFIELD, CT, 06825, United States
Mailing address: 52 GREENLEIGH RD, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: constructioncortes@gmail.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWIN CORTES Agent 52 GREENLEIGH RD, FAIRFIELD, CT, 06825, United States 52 GREENLEIGH RD, FAIRFIELD, CT, 06825, United States +1 203-536-4026 constructioncortes@gmail.com 52 GREENLEIGH RD, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Phone E-Mail Residence address
EDWIN CORTES Officer 52 GREENLEIGH RD, FAIRFIELD, CT, 06825, United States +1 203-536-4026 constructioncortes@gmail.com 52 GREENLEIGH RD, FAIRFIELD, CT, 06825, United States
JUAN FERNANDO CORTES Officer 52 GREENLEIGH RD, FAIRFIELD, CT, 06825, United States - - 52 GREENLEIGH RD, FAIRFIELD, CT, 06825, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DMCR.003275 DEMOLITION CONTRACTOR ACTIVE LICENSED 2019-07-10 2024-08-01 2025-07-31
NHC.0015379 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2019-05-06 2023-10-01 2025-03-31
HIC.0639953 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2014-08-13 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011323744 2024-04-22 - Annual Report Annual Report -
BF-0012228528 2024-04-22 - Annual Report Annual Report -
BF-0010830698 2024-04-22 - Annual Report Annual Report -
BF-0008866705 2022-07-18 - Annual Report Annual Report 2019
BF-0008866706 2022-07-18 - Annual Report Annual Report 2020
BF-0009951449 2022-07-18 - Annual Report Annual Report -
BF-0008866702 2022-07-18 - Annual Report Annual Report 2016
BF-0008866703 2022-07-18 - Annual Report Annual Report 2015
BF-0008866707 2022-07-18 - Annual Report Annual Report 2018
BF-0008866704 2022-07-18 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005259639 Active OFS 2024-12-30 2029-12-30 ORIG FIN STMT

Parties

Name CORTES CONSTRUCTION LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0005112502 Active OFS 2022-12-29 2027-12-29 ORIG FIN STMT

Parties

Name CORTES CONSTRUCTION LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
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