Search icon

LACERDA'S CONSTRUCTION LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LACERDA'S CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Apr 2018
Business ALEI: 1270554
Annual report due: 31 Mar 2026
Business address: 53 BROOKSIDE AVE, NAUGATUCK, CT, 06770, United States
Mailing address: 53 BROOKSIDE AVE, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: eduardo@lacerdasppi.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
JAIR EDUARDO FIGUEIREDO LACERDA DE Agent 53 BROOKSIDE AVE, NAUGATUCK, CT, 06770, United States 53 BROOKSIDE AVE, NAUGATUCK, CT, 06770, United States +1 475-279-5045 eduardo@lacerdasppi.com 53 BROOKSIDE AVE, NAUGATUCK, CT, 06770, United States

Officer

Name Role Business address Residence address
JAIR LACERDA DE PAULA Officer 53 BROOKSIDE AVE, NAUGATUCK, CT, 06770, United States 725 HIGH STREET, 1FL, NAUGATUCK, CT, 06770, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0654185 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2019-02-13 2022-04-01 2023-03-31

History

Type Old value New value Date of change
Name change LARCEDA'S CONSTRUCTION LLC LACERDA'S CONSTRUCTION LLC 2018-10-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013089168 2025-02-10 - Annual Report Annual Report -
BF-0012571036 2024-04-15 - Annual Report Annual Report -
BF-0011352855 2023-04-26 - Annual Report Annual Report -
BF-0010411379 2023-01-11 - Annual Report Annual Report 2022
BF-0009771890 2021-06-28 - Annual Report Annual Report -
0007015703 2020-11-10 - Annual Report Annual Report 2020
0006588533 2019-07-01 - Annual Report Annual Report 2019
0006266967 2018-10-25 2018-10-25 Amendment Amend Name -
0006165371 2018-04-18 2018-04-18 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