Search icon

SALMOS CONSTRUCTION LLC

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

Company Details

Entity Name: SALMOS CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 May 2018
Business ALEI: 1274550
Annual report due: 31 Mar 2025
Business address: 62 Bungalow Park, Stamford, CT, 06902-4306, United States
Mailing address: 62 Bungalow Park, Stamford, CT, United States, 06902-4306
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: integrallc18@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
SELVIN E MOSCOSO CUELLAR Agent 62 Bungalow Park, Stamford, CT, 06902-4306, United States 62 Bungalow Park, Stamford, CT, 06902-4306, United States +1 203-517-7403 selvincuellar.s@hotmail.com 62 Bungalow Park, Stamford, CT, 06902-4306, United States

Officer

Name Role Business address Residence address
SILVIA M SALVATIERRA ROSALES Officer 81 DORA ST, STAMFORD, CT, 06902, United States 81 DORA ST, STAMFORD, CT, 06902, United States
SELVIN E MOSCOCO CUELLAR Officer 42 HALLOWEEN BLVD, STAMFORD, CT, 06902, United States 42 HALLOWEEN BLVD, STAMFORD, CT, 06902, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0664127 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-11-10 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012198310 2024-04-03 - Annual Report Annual Report -
BF-0011225805 2023-08-24 - Annual Report Annual Report -
BF-0010533185 2023-08-24 - Annual Report Annual Report -
BF-0008410970 2022-03-22 - Annual Report Annual Report 2019
BF-0008410969 2022-03-22 - Annual Report Annual Report 2020
BF-0009866828 2022-03-22 - Annual Report Annual Report -
0007291910 2021-04-12 2021-04-12 Interim Notice Interim Notice -
0006191187 2018-05-29 2018-05-29 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