Search icon

NEW HAVEN ROOFING LLC

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

Company Details

Entity Name: NEW HAVEN ROOFING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Jun 2018
Business ALEI: 1275565
Annual report due: 31 Mar 2025
Business address: 19 Derby Ave, Derby, CT, 06418-2707, United States
Mailing address: 26 Orland St, B, Bridgeport, CT, United States, 06605-2213
ZIP code: 06418
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: szucaro4@gmail.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 Business address Mailing address Phone E-Mail Residence address
Sal Zucaro Agent 26 Orland St, Bridgeport, CT, 06605-2213, United States 26 Orland St, B, Bridgeport, CT, 06605-2213, United States +1 203-505-8931 szucaro4@gmail.com 26 Orland St, B, Bridgeport, CT, 06605-2213, United States

Officer

Name Role Business address Residence address
KAITLIN NORKO Officer 26 ORLAND ST, UNIT B, BRIDGEPORT, CT, 06605, United States 26 ORLAND ST, UNIT B, BRIDGEPORT, CT, 06605, United States
SALVATORE ZUCARO Officer 26 ORLAND ST, UNIT B, BRIDGEPORT, CT, 06605, United States 218 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046030 2024-02-15 - Annual Report Annual Report -
BF-0011224078 2023-08-10 - Annual Report Annual Report -
BF-0010767070 2023-08-03 - Annual Report Annual Report -
BF-0009860579 2023-08-03 - Annual Report Annual Report -
BF-0009610597 2023-08-02 - Annual Report Annual Report 2020
BF-0011889870 2023-07-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006511527 2019-03-30 - Annual Report Annual Report 2019
0006196438 2018-06-07 2018-06-07 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See something incorrect or outdated?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