Search icon

C.LAZOS RENOVATIONS LLC

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

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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
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