Search icon

EES CONSTRUCTION LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: EES CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Nov 2014
Business ALEI: 1161940
Annual report due: 31 Mar 2026
Business address: 11 SOUTH VIEW AVE, WOLCOTT, CT, 06716, United States
Mailing address: 11 SOUTH VIEW AVE, WOLCOTT, CT, United States, 06716
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: eesconstruction1@outlook.com

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
EMIL SZEWCZYK Officer 11 SOUTH VIEW AVE, WOLCOTT, CT, 06716, United States +1 860-227-6672 eesconstruction1@outlook.com 11 SOUTH VIEW AVE, WOLCOTT, CT, 06716, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EMIL SZEWCZYK Agent 11 SOUTH VIEW AVE, WOLCOTT, CT, 06716, United States 11 SOUTH VIEW AVE, WOLCOTT, CT, 06716, United States +1 860-227-6672 eesconstruction1@outlook.com 11 SOUTH VIEW AVE, WOLCOTT, CT, 06716, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0641215 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2015-01-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012425380 2024-02-08 - Annual Report Annual Report -
BF-0011202804 2023-02-12 - Annual Report Annual Report -
BF-0010315162 2022-03-29 - Annual Report Annual Report 2022
BF-0009770202 2021-06-28 - Annual Report Annual Report -
0006846967 2020-03-24 - Annual Report Annual Report 2020
0006475241 2019-03-18 - Annual Report Annual Report 2018
0006475245 2019-03-18 - Annual Report Annual Report 2019
0006012069 2018-01-17 - Annual Report Annual Report 2017
0006012067 2018-01-17 - Annual Report Annual Report 2016
0005701608 2016-11-22 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

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