Search icon

PICHARDO CARPENTRY LLC

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

Company Details

Entity Name: PICHARDO CARPENTRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 06 Jun 2018
Business ALEI: 1275392
Annual report due: 31 Mar 2024
Business address: 171 SAVOY 2ND FLOOR, BRIDGEPORT, CT, 06606, United States
Mailing address: 171 SAVOY 2ND FLOOR, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: RMONROY@ROHUER.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

Officer

Name Role Business address Phone E-Mail Residence address
FRANCISCO ANTONIO AVILES ESCORCIA Officer 171 SAVOY 2ND FLOOR, BRIDGEPORT, CT, 06606, United States - - 171 SAVOY 2ND FLOOR, BRIDGEPORT, CT, 06606, United States
PEDRO VELASQUEZ Officer 171 SAVOY ST, 2ND FLOOR, BRIDGEPORT, CT, 06606, United States +1 475-655-8259 andreataxfinancialservices@gmail.com 171 SAVOY 2ND FLOOR, BRIDGEPORT, CT, 06606, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PEDRO VELASQUEZ Agent 171 SAVOY 2ND FLOOR, BRIDGEPORT, CT, 06606, United States 171 SAVOY 2ND FLOOR, BRIDGEPORT, CT, 06606, United States +1 475-655-8259 andreataxfinancialservices@gmail.com 171 SAVOY 2ND FLOOR, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011221824 2023-02-18 - Annual Report Annual Report -
BF-0010311428 2022-08-09 - Annual Report Annual Report 2022
0007281533 2021-04-03 - Annual Report Annual Report 2021
0007056162 2021-01-06 2021-01-06 Interim Notice Interim Notice -
0007046915 2020-12-30 2020-12-30 Interim Notice Interim Notice -
0006789299 2020-02-26 - Annual Report Annual Report 2020
0006764207 2020-02-20 - Annual Report Annual Report 2019
0006195704 2018-06-06 2018-06-06 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See something incorrect or outdated?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