Search icon

Superior Epoxy Co. LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Superior Epoxy Co. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Aug 2016
Business ALEI: 1214507
Annual report due: 31 Mar 2026
Business address: 340 PENFIELD HILL RD., PORTLAND, CT, 06480, United States
Mailing address: 340 PENFIELD HILL RD., PORTLAND, CT, United States, 06480
ZIP code: 06480
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: superiorepoxyct@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Superior Epoxy Co. LLC, FLORIDA M23000000531 FLORIDA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE L AGOSTO Agent 340 PENFIELD HILL RD., PORTLAND, CT, 06480, United States 340 PENFIELD HILL RD., PORTLAND, CT, 06480, United States +1 475-777-6018 superiorepoxyct@gmail.com 340 PENFIELD HILL RD., PORTLAND, CT, 06480, United States

Officer

Name Role Business address Phone E-Mail Residence address
GEORGE L AGOSTO Officer 340 PENFIELD HILL RD., PORTLAND, CT, 06480, United States +1 475-777-6018 superiorepoxyct@gmail.com 340 PENFIELD HILL RD., PORTLAND, CT, 06480, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0646488 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-09-15 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change SUPERIOR EPOXY & WATERPROOFING CO., LLC. Superior Epoxy Co. LLC 2024-07-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013066544 2025-03-12 - Annual Report Annual Report -
BF-0012692137 2024-07-16 2024-07-16 Name Change Amendment Certificate of Amendment -
BF-0012342424 2024-01-23 - Annual Report Annual Report -
BF-0011458501 2023-02-16 - Annual Report Annual Report -
BF-0010315684 2022-05-10 - Annual Report Annual Report 2022
0007369852 2021-06-11 - Annual Report Annual Report 2021
0007017441 2020-11-12 - Annual Report Annual Report 2018
0007017444 2020-11-12 - Annual Report Annual Report 2020
0007017403 2020-11-12 - Annual Report Annual Report 2017
0007017443 2020-11-12 - Annual Report Annual Report 2019
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