Search icon

LIFETIME ROOFING LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LIFETIME ROOFING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Aug 2014
Business ALEI: 1151161
Annual report due: 31 Mar 2025
Business address: 330 Chase Pkwy, Waterbury, CT, 06708-3302, United States
Mailing address: 330 Chase Pkwy, Apt 3, Waterbury, CT, United States, 06708-3302
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lifetimeroofing@live.com

Industry & Business Activity

NAICS

236116 New Multifamily Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the construction of new multifamily residential housing units (e.g., high-rise, garden, town house apartments, and condominiums where each unit is not separated from its neighbors by a ground-to-roof wall). Multifamily design-build firms and multifamily housing construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
GULSHEN FRANGU Officer 1327 MERIDEN ROAD, WOLCOTT, CT, 06716, United States +1 203-597-0689 lifetimeroofing@live.com 330 Chase Pkwy, Apt3, Waterbury, CT, 06708-3302, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GULSHEN FRANGU Agent 330 Chase Pkwy, Apt3, Waterbury, CT, 06708-3302, United States 330 Chase Pkwy, Apt3, Waterbury, CT, 06708-3302, United States +1 203-597-0689 lifetimeroofing@live.com 330 Chase Pkwy, Apt3, Waterbury, CT, 06708-3302, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0642605 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2015-04-28 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011190327 2024-03-16 - Annual Report Annual Report -
BF-0012238001 2024-03-16 - Annual Report Annual Report -
BF-0010569822 2024-03-16 - Annual Report Annual Report -
BF-0008067158 2022-04-21 - Annual Report Annual Report 2017
BF-0008067157 2022-04-21 - Annual Report Annual Report 2020
BF-0008067156 2022-04-21 - Annual Report Annual Report 2018
BF-0009923010 2022-04-21 - Annual Report Annual Report -
BF-0008067159 2022-04-21 - Annual Report Annual Report 2015
BF-0008067155 2022-04-21 - Annual Report Annual Report 2016
BF-0008067160 2022-04-21 - Annual Report Annual Report 2019
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