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 2026 |
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 |
NAICS
238110 Poured Concrete Foundation and Structure ContractorsThis industry comprises establishments primarily engaged in pouring and finishing concrete foundations and structural elements. This industry also includes establishments performing grout and shotcrete work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SANDRA PICHARDO | Officer | 139 Rattlesnake Ledge Rd, Salem, CT, 06420-3638, United States | - | - | 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 |
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 number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013068196 | 2025-04-08 | - | Annual Report | Annual Report | - |
BF-0013235587 | 2024-12-02 | 2024-12-02 | Reinstatement | Certificate of Reinstatement | - |
BF-0013228817 | 2024-11-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012740747 | 2024-08-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010375443 | 2022-02-06 | - | Annual Report | Annual Report | 2022 |
0007094250 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006799027 | 2020-02-28 | - | Annual Report | Annual Report | 2020 |
0006700021 | 2019-12-20 | 2019-12-20 | Interim Notice | Interim Notice | - |
0006409426 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006069361 | 2018-02-10 | - | Annual Report | Annual Report | 2018 |
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