Entity Name: | NORTHEAST PRO CONSTRUCTION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Jul 2016 |
Business ALEI: | 1211939 |
Annual report due: | 31 Mar 2025 |
Business address: | 51 Toddy Hill Rd, Sandy Hook, CT, 06482-1353, United States |
Mailing address: | 51 Toddy Hill Rd, Sandy Hook, CT, United States, 06482-1353 |
ZIP code: | 06482 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ne.pc@yahoo.com |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
VANDERSON HENRIQUE DOMINGOS | Officer | 51 Toddy Hill Rd, Sandy Hook, CT, 06482-1353, United States | - | - | 51 Toddy Hill Rd, Sandy Hook, CT, 06482-1353, United States |
MARIANA CORREA | Officer | 51 Toddy Hill Rd, Sandy Hook, CT, 06482-1353, United States | +1 202-643-4867 | ne.pc@yahoo.com | 51 Toddy Hill Rd, Sandy Hook, CT, 06482-1353, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARIANA CORREA | Agent | 51 Toddy Hill Rd, Sandy Hook, CT, 06482-1353, United States | 51 Toddy Hill Rd, Sandy Hook, CT, 06482-1353, United States | +1 202-643-4867 | ne.pc@yahoo.com | 51 Toddy Hill Rd, Sandy Hook, CT, 06482-1353, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0646525 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2016-08-25 | 2024-04-25 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011460981 | 2024-05-15 | - | Annual Report | Annual Report | - |
BF-0012260226 | 2024-05-15 | - | Annual Report | Annual Report | - |
BF-0010629529 | 2024-05-15 | - | Annual Report | Annual Report | - |
BF-0012619259 | 2024-04-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009743586 | 2022-05-27 | - | Annual Report | Annual Report | 2019 |
BF-0009976860 | 2022-05-27 | - | Annual Report | Annual Report | - |
BF-0009743585 | 2022-05-27 | - | Annual Report | Annual Report | 2020 |
BF-0009743578 | 2021-12-02 | - | Annual Report | Annual Report | 2018 |
0006285945 | 2018-12-03 | - | Annual Report | Annual Report | 2017 |
0006285956 | 2018-12-03 | 2018-12-03 | Change of Agent Address | Agent Address Change | - |
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