Entity Name: | W&A CONSTRUCTION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 16 Nov 2016 |
Business ALEI: | 1222311 |
Annual report due: | 31 Mar 2025 |
Business address: | 23 Elm Dr, West Hartford, CT, 06110-1008, United States |
Mailing address: | 23 Elm Dr, West Hartford, CT, United States, 06110-1008 |
ZIP code: | 06110 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | katiapaviote@gmail.com |
NAICS
238320 Painting and Wall Covering ContractorsThis industry comprises establishments primarily engaged in interior or exterior painting or interior wall covering. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
WENDEL REGES SULTANUM | Officer | 23 Elm Dr, West Hartford, CT, 06110-1008, United States | +1 203-297-7582 | katiapaviote@gmail.com | 23 Elm Dr, Apt B3, West Hartford, CT, 06110-1008, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WENDEL REGES SULTANUM | Agent | 23 Elm Dr, Apt B3, West Hartford, CT, 06110-1008, United States | 23 Elm Dr, Apt B3, West Hartford, CT, 06110-1008, United States | +1 203-297-7582 | katiapaviote@gmail.com | 23 Elm Dr, Apt B3, West Hartford, CT, 06110-1008, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0647507 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2017-05-08 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011461646 | 2024-05-21 | - | Annual Report | Annual Report | - |
BF-0012251629 | 2024-05-21 | - | Annual Report | Annual Report | - |
BF-0010902001 | 2024-05-21 | - | Annual Report | Annual Report | - |
BF-0012619378 | 2024-04-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009019127 | 2023-03-27 | - | Annual Report | Annual Report | 2020 |
BF-0009019128 | 2023-03-27 | - | Annual Report | Annual Report | 2019 |
BF-0009881444 | 2023-03-27 | - | Annual Report | Annual Report | - |
0006995026 | 2020-10-02 | - | Annual Report | Annual Report | 2018 |
0006995009 | 2020-10-02 | - | Annual Report | Annual Report | 2017 |
0006762817 | 2020-02-19 | 2020-02-19 | Interim Notice | Interim Notice | - |
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