Search icon

SUAC CONSTRUCTION MULTI-SERVICES LLC

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

Company Details

Entity Name: SUAC CONSTRUCTION MULTI-SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Oct 2015
Business ALEI: 1188895
Annual report due: 31 Mar 2026
Mailing address: 182 WALNUT HILL RD, BETHEL, CT, United States, 06801
Business address: 182 WALNUT HILL RD, BETHEL, CT, 06801, United States
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: suac.construction19@gmail.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ANGEL GERMAN CORONEL PACHECO Officer 182 WALNUT HILL RD, BETHEL, CT, 06801, United States 182 WALNUT HILL RD, BETHEL, CT, 06801, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANGEL GERMAN CORONEL-PACHECO Agent 182 WALNUT HILL RD, BETHEL, CT, 06801, United States 182 WALNUT HILL RD, BETHEL, CT, 06801, United States +1 203-770-1215 suac.construction19@gmail.com CT, 182 WALNUT HILL RD, BETHEL, CT, 06801, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0658767 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2020-06-17 2022-02-08 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013056464 2025-04-09 - Annual Report Annual Report -
BF-0012643133 2024-05-20 2024-05-20 Reinstatement Certificate of Reinstatement -
BF-0012479772 2023-12-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011955721 2023-09-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011083672 2022-11-17 2022-11-17 Change of Business Address Business Address Change -
BF-0011083964 2022-11-17 2022-11-17 Interim Notice Interim Notice -
0006924387 2020-06-15 - Annual Report Annual Report 2019
0006924386 2020-06-15 - Annual Report Annual Report 2018
0006924388 2020-06-15 - Annual Report Annual Report 2020
0006924385 2020-06-15 - Annual Report Annual Report 2017
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