Search icon

NELSON'S CONSTRUCTION AND RESTORATION, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NELSON'S CONSTRUCTION AND RESTORATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Mar 2017
Business ALEI: 1232148
Annual report due: 31 Mar 2025
Business address: 66 CROWTHER AVE, BRIDGEPORT, CT, 06605, United States
Mailing address: 66 CROWTHER AVE, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CONSTRUCTIONANDRESTORATION@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NELSON MEJIA Agent 66 CROWTHER AVE, BRIDGEPORT, CT, 06605, United States 66 CROWTHER AVE, BRIDGEPORT, CT, 06605, United States +1 203-856-5367 CONSTRUCTIONANDRESTORATION@GMAIL.COM 66 CROWTHER AVE, BRIDGEPORT, CT, 06605, United States

Officer

Name Role Business address Phone E-Mail Residence address
NELSON MEJIA Officer 66 CROWTHER AVE, BRIDGEPORT, CT, 06605, United States +1 203-856-5367 CONSTRUCTIONANDRESTORATION@GMAIL.COM 66 CROWTHER AVE, BRIDGEPORT, CT, 06605, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0648173 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-04-04 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012408618 2024-07-09 - Annual Report Annual Report -
BF-0011327660 2024-03-01 - Annual Report Annual Report -
BF-0010248587 2022-06-10 - Annual Report Annual Report 2022
BF-0009034907 2021-11-25 - Annual Report Annual Report 2020
BF-0009858619 2021-11-25 - Annual Report Annual Report -
0006704284 2019-12-27 - Annual Report Annual Report 2019
0006704282 2019-12-27 - Annual Report Annual Report 2018
0005806902 2017-03-20 2017-03-20 Business Formation Certificate of Organization -
0005787639 2017-03-08 - Name Reservation Reservation of Name -
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