Search icon

W&A CONSTRUCTION LLC

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

Company Details

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

Industry & Business Activity

NAICS

238320 Painting and Wall Covering Contractors

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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 -
See something incorrect or outdated?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