Search icon

FRANKLIN CUSTOM COPPER WORKS LLC

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

Company Details

Entity Name: FRANKLIN CUSTOM COPPER WORKS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Mar 2015
Business ALEI: 1172388
Annual report due: 31 Mar 2026
Business address: 1 RIVERVIEW TERRACE, west haven, CT, 06516, United States
Mailing address: 1 RIVERVIEW TERRACE, west haven, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rminsurance@sbcglobal.net

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
FRANKLIN MANOLO CHACON LOPEZ Agent 1 RIVERVIEW TERRACE, west haven, CT, 06516, United States 1 RIVERVIEW TERRACE, west haven, CT, 06516, United States +1 203-997-8069 rminsurance@sbcglobal.net 1 RIVERVIEW TERRACE, west haven, CT, 06516, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANKLIN MANOLO CHACON LOPEZ Officer 1 RIVERVIEW TERRACE, west haven, CT, 06516, United States +1 203-997-8069 rminsurance@sbcglobal.net 1 RIVERVIEW TERRACE, west haven, CT, 06516, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0701428 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - -
HIC.0659098 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2020-07-22 2021-12-01 2023-03-31
HIC.0650089 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2017-11-21 2017-11-21 2018-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013046048 2025-03-31 - Annual Report Annual Report -
BF-0013306190 2025-03-31 - Annual Report Annual Report -
BF-0011200240 2024-05-15 - Annual Report Annual Report -
BF-0010754761 2023-01-30 - Annual Report Annual Report -
BF-0009928729 2022-07-07 - Annual Report Annual Report -
BF-0009327349 2022-07-07 - Annual Report Annual Report 2017
BF-0009327345 2022-07-07 - Annual Report Annual Report 2016
BF-0009327346 2022-07-07 - Annual Report Annual Report 2019
BF-0009327348 2022-07-07 - Annual Report Annual Report 2020
BF-0009327347 2022-07-07 - Annual Report Annual Report 2018
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