Search icon

GIL CONSTRUCTION LLC

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

Company Details

Entity Name: GIL CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Apr 2017
Business ALEI: 1234594
Annual report due: 31 Mar 2026
Business address: 347 BUNKER HILL AVE, WATERBURY, CT, 06708, United States
Mailing address: 347 BUNKER HILL AVE, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: IGILVAN@HOTMAIL.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
IGILVAN ABREU-BARROS Agent 347 BUNKER HILL AVE, WATERBURY, CT, 06708, United States 347 BUNKER HILL AVE, WATERBURY, CT, 06708, United States +1 203-465-3402 IGILVAN@HOTMAIL.COM CT, 347 BUNKER HILL AVE, WATERBURY, CT, 06708, United States

Officer

Name Role Business address Phone E-Mail Residence address
IGILVAN ABREU-BARROS Officer 347 BUNKER HILL AVE, WATERBURY, CT, 06708, United States +1 203-465-3402 IGILVAN@HOTMAIL.COM CT, 347 BUNKER HILL AVE, WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076203 2025-04-12 - Annual Report Annual Report -
BF-0012287194 2024-03-12 - Annual Report Annual Report -
BF-0011328222 2023-03-15 - Annual Report Annual Report -
BF-0010243146 2022-02-17 - Annual Report Annual Report 2022
BF-0009515999 2021-09-13 - Annual Report Annual Report 2020
BF-0009516000 2021-09-13 - Annual Report Annual Report 2019
BF-0009869343 2021-09-13 - Annual Report Annual Report -
0006584783 2019-06-24 2019-06-24 Change of Agent Address Agent Address Change -
0006584779 2019-06-24 - Annual Report Annual Report 2018
0005806835 2017-04-01 2017-04-01 Business Formation Certificate of Organization -
See something incorrect or outdated?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