Search icon

PICHARDO BROTHERS CONSTRUCTION, LLC

Company Details

Entity Name: PICHARDO BROTHERS CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 09 Dec 2016
Business ALEI: 1224987
Annual report due: 31 Mar 2023
NAICS code: 238110 - Poured Concrete Foundation and Structure Contractors
Business address: 139 Rattlesnake Ledge Rd, Salem, CT, 06420-3638, United States
Mailing address: 139 Rattlesnake Ledge Rd, Salem, CT, United States, 06420-3638
ZIP code: 06420
County: New London
Place of Formation: CONNECTICUT
E-Mail: MARVINPICH469@YAHOO.COM
E-Mail: MARVINPICHARDO469@YAHOO.COM

Officer

Name Role Business address Phone E-Mail Residence address
SANDRA PICHARDO Officer 139 Rattlesnake Ledge Rd, Salem, CT, 06420-3638, United States No data No data 139 Rattlesnake Ledge Rd, Salem, CT, 06420-3638, United States
MARVIN PICHARDO Officer 139 Rattlesnake Ledge Rd, Salem, CT, 06420-3638, United States +1 860-662-0148 marvinpichardo469@yahoo.com 139 Rattlesnake Ledge Rd, Salem, CT, 06420-3638, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARVIN PICHARDO Agent 139 Rattlesnake Ledge Rd, Salem, CT, 06420-3638, United States 139 Rattlesnake Ledge Rd, Salem, CT, 06420-3638, United States +1 860-662-0148 marvinpichardo469@yahoo.com 139 Rattlesnake Ledge Rd, Salem, CT, 06420-3638, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0667962 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-11-30 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013235587 2024-12-02 2024-12-02 Reinstatement Certificate of Reinstatement No data
BF-0013228817 2024-11-25 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012740747 2024-08-22 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010375443 2022-02-06 No data Annual Report Annual Report 2022
0007094250 2021-02-01 No data Annual Report Annual Report 2021
0006799027 2020-02-28 No data Annual Report Annual Report 2020
0006700021 2019-12-20 2019-12-20 Interim Notice Interim Notice No data
0006409426 2019-02-25 No data Annual Report Annual Report 2019
0006069361 2018-02-10 No data Annual Report Annual Report 2018
0005971977 2017-11-23 No data Annual Report Annual Report 2017

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website