Search icon

NUGRA CONSTRUCTION LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: NUGRA CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 2017
Business ALEI: 1236376
Annual report due: 31 Mar 2025
Business address: 74 Divinity St, BRISTOL, CT, 06010, United States
Mailing address: 74 Divinity St, 1, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: LUISROSENDONUGRA@HOTMAIL.COM

Industry & Business Activity

NAICS

238330 Flooring Contractors

This industry comprises establishments primarily engaged in the installation of resilient floor tile, carpeting, linoleum, and hardwood flooring. The work performed may include 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
LUIS NUGRA Agent 74 Divinity St, BRISTOL, CT, 06010, United States 74 DIVINITY ST, BRISTOL, CT, 06010, United States +1 860-940-4205 LUISROSENDONUGRA@HOTMAIL.COM 74 Divinity St, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
LUIS NUGRA Officer 74 Divinity St, 1, BRISTOL, CT, 06010, United States +1 860-940-4205 LUISROSENDONUGRA@HOTMAIL.COM 74 Divinity St, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0648599 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-05-08 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012283582 2024-03-13 - Annual Report Annual Report -
BF-0011332154 2024-01-26 - Annual Report Annual Report -
BF-0010834068 2024-01-26 - Annual Report Annual Report -
BF-0009953871 2022-06-23 - Annual Report Annual Report -
BF-0009312032 2022-06-23 - Annual Report Annual Report 2019
BF-0009312031 2022-06-23 - Annual Report Annual Report 2020
BF-0009312030 2022-06-23 - Annual Report Annual Report 2018
0007044116 2020-12-24 2020-12-24 Change of Agent Address Agent Address Change -
0005823713 2017-04-21 2017-04-21 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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