Search icon

EDIE & SONS CONSTRUCTION SERVICES, LLC

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

Company Details

Entity Name: EDIE & SONS CONSTRUCTION SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 2018
Business ALEI: 1272489
Annual report due: 31 Mar 2025
Business address: 8 COLONIAL AVE, MIDDLEBURY, CT, 06762-2005, United States
Mailing address: 8 COLONIAL AVE, MIDDLEBURY, CT, United States, 06762-2005
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: edie38solis@yahoo.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role
INTERPOINT BUSINESS SERVICES, LLC Agent

Officer

Name Role Business address Residence address
EDIE MARCELO SOLIS CAMBIZACA Officer 8 COLONIAL AVE, MIDDLEBURY, CT, 06762-2005, United States 8 COLONIAL AVE, MIDDLEBURY, CT, 06762-2005, United States
MARIANA DE JESUS GININ Officer 8 COLONIAL AVE, MIDDLEBURY, CT, 06762-2005, United States 8 COLONIAL AVE, MIDDLEBURY, CT, 06762-2005, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0655186 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-05-08 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012196737 2024-10-18 - Annual Report Annual Report -
BF-0011350275 2024-10-17 - Annual Report Annual Report -
BF-0012737945 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010842943 2024-04-24 - Annual Report Annual Report -
BF-0009733110 2022-06-27 - Annual Report Annual Report 2020
BF-0009866022 2022-06-27 - Annual Report Annual Report -
BF-0009730306 2022-06-27 - Annual Report Annual Report 2019
BF-0010658607 2022-06-27 - Change of Business Address Business Address Change -
0006178961 2018-05-07 2018-05-07 Business Formation Certificate of Organization -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344154679 0111500 2019-07-12 8 YANKEE HILL ROAD, WESTPORT, CT, 06880
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-07-12
Emphasis L: FALL
Case Closed 2019-07-12

Related Activity

Type Referral
Activity Nr 1476435
Safety Yes
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