Search icon

COMMERCIAL INTERIOR CONTRACTORS, LLC

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

Company Details

Entity Name: COMMERCIAL INTERIOR CONTRACTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 2016
Business ALEI: 1210698
Annual report due: 31 Mar 2026
Business address: 36 NEW ENGLAND DR., STAMFORD, CT, 06903, United States
Mailing address: 36 NEW ENGLAND DR., STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JDACOUST@GMAIL.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOR L. CRONE Agent 196 NORTH ST., STAMFORD, CT, 06901, United States 196 NORTH ST., STAMFORD, CT, 06901, United States +1 203-322-0555 JOHNNA38@OPTONLINE.NET 94 FIFTH ST, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Residence address
JOHNNA DEVINCENTIS Officer 36 NEW ENGLAND DR., STAMFORD, CT, 06903, United States 36 NEW ENGLAND DR., STAMFORD, CT, 06903, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0901740 MAJOR CONTRACTOR INACTIVE - - 2009-07-07 2010-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013065046 2025-03-04 - Annual Report Annual Report -
BF-0012570371 2024-04-18 - Annual Report Annual Report -
BF-0012030412 2023-10-23 2023-10-23 Reinstatement Certificate of Reinstatement -
BF-0011966585 2023-09-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011834520 2023-06-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009217254 2022-06-28 - Annual Report Annual Report 2018
BF-0009217253 2022-06-28 - Annual Report Annual Report 2017
0005599626 2016-07-11 2016-07-11 Business Formation Certificate of Organization -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304126444 0111500 2002-01-08 209 DIXWELL AVE, NEW HAVEN, CT, 06518
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-01-08
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-04-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2002-01-15
Abatement Due Date 2002-01-18
Current Penalty 1500.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
123301558 0111500 1999-11-02 209 DIXWELL AVE, NEW HAVEN, CT, 06518
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-11-02
Emphasis L: FALL
Case Closed 1999-12-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-11-09
Abatement Due Date 1999-11-15
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5211067200 2020-04-27 0156 PPP 1127 HIGH RIDGE RD, STAMFORD, CT, 06905-1203
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06905-1203
Project Congressional District CT-04
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14786.99
Forgiveness Paid Date 2020-12-10
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