Search icon

FRANKIE'S SEWER AND DRAIN LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: FRANKIE'S SEWER AND DRAIN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 2018
Business ALEI: 1265573
Annual report due: 31 Mar 2025
Business address: 26 SHORT ROCKS ROAD, BRANFORD, CT, 06405, United States
Mailing address: 26 SHORT ROCKS ROAD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: FRANKIESSEWERANDDRAIN@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
FRANK SIMMONS Agent 26 SHORT ROCKS ROAD, BRANFORD, CT, 06405, United States 26 SHORT ROCKS ROAD, BRANFORD, CT, 06405, United States +1 203-213-5704 FRANKIESSEWERANDDRAIN@GMAIL.COM 26 SHORT ROCKS ROAD, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK SIMMONS Officer 26 SHORT ROCKS ROAD, BRANFORD, CT, 06405, United States +1 203-213-5704 FRANKIESSEWERANDDRAIN@GMAIL.COM 26 SHORT ROCKS ROAD, BRANFORD, CT, 06405, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0650959 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-03-21 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012315398 2024-04-30 - Annual Report Annual Report -
BF-0009850974 2023-07-10 - Annual Report Annual Report -
BF-0011220082 2023-07-10 - Annual Report Annual Report -
BF-0008664511 2023-07-10 - Annual Report Annual Report 2019
BF-0008664510 2023-07-10 - Annual Report Annual Report 2020
BF-0010765128 2023-07-10 - Annual Report Annual Report -
BF-0011845889 2023-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006110819 2018-03-05 2018-03-05 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See something incorrect or outdated?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