Search icon

DANIEL SANTOS CONSTRUCTION LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: DANIEL SANTOS CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jul 2016
Business ALEI: 1210246
Annual report due: 31 Mar 2024
Business address: 71 GOODWILL AVE 1 FLOOR, MERIDEN, CT, 06451, United States
Mailing address: 71 GOODWILL AVE 1 FLOOR, MERIDEN, CT, United States, 06451
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dannysantosds0@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role
DURANGO INSURANCE & FINANCIAL SERVICES, INC. Agent

Officer

Name Role Business address Residence address
VICTOR DANIEL MORETA SINCHE Officer 71 GOODWILL AVE 1 FLOOR, MERIDEN, CT, 06451, United States 71 GOODWILL AVE 1 FLOOR, MERIDEN, CT, 06451, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0671663 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-01-24 2024-01-24 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011463114 2023-07-31 - Annual Report Annual Report -
BF-0010601713 2023-07-31 - Annual Report Annual Report -
BF-0009977808 2022-05-18 - Annual Report Annual Report -
BF-0009341159 2022-05-18 - Annual Report Annual Report 2020
BF-0009341158 2022-05-18 - Annual Report Annual Report 2019
BF-0010598387 2022-05-18 - Change of Business Address Business Address Change -
BF-0009341157 2022-05-18 - Annual Report Annual Report 2018
BF-0009341156 2022-05-18 - Annual Report Annual Report 2017
0005991667 2017-12-28 2017-12-28 Interim Notice Interim Notice -
0005965786 2017-11-14 2017-11-14 Interim Notice Interim Notice -
See something incorrect or outdated?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