Entity Name: | C.LAZOS RENOVATIONS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 08 Mar 2018 |
Business ALEI: | 1265769 |
Annual report due: | 31 Mar 2026 |
Business address: | 560 Union Ave, Bridgeport, CT, 06607-1428, United States |
Mailing address: | 560 Union Ave, Bridgeport, CT, United States, 06607-1428 |
ZIP code: | 06607 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | taxesbpt@rohuer.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
EDGAR E CASTELLANO LAZO | Agent | 560 Union Ave, Bridgeport, CT, 06607-1428, United States | 560 Union Ave, Bridgeport, CT, 06607-1428, United States | +1 203-939-2666 | atepale@rohuer.com | 560 Union Ave, Bridgeport, CT, 06607-1428, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EDGAR F CASTELLANO LAZO | Officer | 560 Union Ave, Bridgeport, CT, 06607-1428, United States | 560 Union Ave, Bridgeport, CT, 06607-1428, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0653728 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2018-12-28 | 2024-05-25 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013092215 | 2025-04-11 | - | Annual Report | Annual Report | - |
BF-0012313978 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0011222801 | 2023-07-13 | - | Annual Report | Annual Report | - |
BF-0010993926 | 2022-08-31 | 2022-08-31 | Change of Agent Address | Agent Address Change | - |
BF-0010993953 | 2022-08-31 | 2022-08-31 | Interim Notice | Interim Notice | - |
BF-0010991789 | 2022-08-30 | 2022-08-30 | Change of Business Address | Business Address Change | - |
BF-0009798031 | 2022-08-05 | - | Annual Report | Annual Report | - |
BF-0010766447 | 2022-08-05 | - | Annual Report | Annual Report | - |
0006779701 | 2020-02-25 | - | Annual Report | Annual Report | 2020 |
0006779680 | 2020-02-25 | - | Annual Report | Annual Report | 2019 |
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