Search icon

EDGAR MAZA CONSTRUCTION LLC

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

Company Details

Entity Name: EDGAR MAZA CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 2017
Business ALEI: 1234814
Annual report due: 31 Mar 2026
Business address: 465 HILL ST, WATERBURY, CT, 06704, United States
Mailing address: 465 HILL ST, WATERBURY, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mmaza0258@gmail.com

Industry & Business Activity

NAICS

236116 New Multifamily Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the construction of new multifamily residential housing units (e.g., high-rise, garden, town house apartments, and condominiums where each unit is not separated from its neighbors by a ground-to-roof wall). Multifamily design-build firms and multifamily housing construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
MUNI TAX INC Agent

Officer

Name Role Business address Residence address
EDGAR A MAZA-BANO Officer 465 HILL ST, WATERBURY, CT, 06704, United States 2239 NORTH MAIN ST, WATERBURY, CT, 06704, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0658583 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-05-29 2024-04-12 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076300 2025-03-20 - Annual Report Annual Report -
BF-0012286890 2024-04-12 - Annual Report Annual Report -
BF-0011332539 2023-03-28 - Annual Report Annual Report -
BF-0009500407 2023-03-28 - Annual Report Annual Report 2020
BF-0009953996 2023-03-28 - Annual Report Annual Report -
BF-0009500408 2023-03-28 - Annual Report Annual Report 2019
BF-0010834249 2023-03-28 - Annual Report Annual Report -
BF-0009500409 2023-03-25 - Annual Report Annual Report 2018
0005812557 2017-04-05 - Interim Notice Interim Notice -
0005810595 2017-04-04 2017-04-04 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See something incorrect or outdated?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