Search icon

AKS BUILD, LLC

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

Company Details

Entity Name: AKS BUILD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Aug 2016
Business ALEI: 1214405
Annual report due: 31 Mar 2025
Business address: 5210 CONGRESS STREET, FAIRFIELD, CT, 06824, United States
Mailing address: 5210 CONGRESS STREET 5210 CONGRESS STREET, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ak.s@mac.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
URY & MOSKOW, L.L.C. Agent

Officer

Name Role Business address Residence address
ANNE KARINE SKATUN Officer 5210 CONGRESS STREET, FAIRFIELD, CT, 06824, United States 5210 CONGRESS STREET, FAIRFIELD, CT, 06824, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0648758 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2017-05-22 2019-12-01 2020-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012251804 2024-03-27 - Annual Report Annual Report -
BF-0011464213 2023-05-14 - Annual Report Annual Report -
BF-0010550330 2022-05-19 - Annual Report Annual Report -
BF-0009774839 2022-04-05 - Annual Report Annual Report -
0007118329 2021-02-03 - Annual Report Annual Report 2017
0007118416 2021-02-03 - Annual Report Annual Report 2020
0007118395 2021-02-03 - Annual Report Annual Report 2019
0007118370 2021-02-03 - Annual Report Annual Report 2018
0005637238 2016-08-22 2016-08-22 Amendment Amend -
0005631089 2016-08-15 2016-08-15 Business Formation Certificate of Organization -
See something incorrect or outdated?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