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 |
NAICS
238160 Roofing ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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