Search icon

GEDEON CONSTRUCTION LLC

Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: GEDEON CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Jul 2018
Business ALEI: 1280003
Annual report due: 31 Mar 2025
Business address: 200 LONG HILL RD, WATERBURY, CT, 06704, United States
Mailing address: 200 LONG HILL RD, WATERBURY, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gedeonconstructionllc@yahoo.com

Industry & Business Activity

NAICS

238170 Siding Contractors

This industry comprises establishments primarily engaged in installing siding of wood, aluminum, vinyl, or other exterior finish material (except brick, stone, stucco, or curtain wall). This industry also includes establishments installing gutters and downspouts. 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
JOSE GILBERTO GUASCO ZAMORA Agent 200 LONG HILL RD, WATERBURY, CT, 06704, United States 200 LONG HILL RD, WATERBURY, CT, 06704, United States +1 475-313-3536 gedeonconstructionllc@yahoo.com 200 LONG HILL RD, WATERBURY, CT, 06704, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSE GILBERTO GUASCO ZAMORA Officer 200 LONG HILL RD, WATERBURY, CT, 06704, United States +1 475-313-3536 gedeonconstructionllc@yahoo.com 200 LONG HILL RD, WATERBURY, CT, 06704, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0661981 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-05-10 2024-05-10 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012189291 2024-04-10 - Annual Report Annual Report -
BF-0010362726 2024-04-10 - Annual Report Annual Report 2022
BF-0011227524 2024-04-10 - Annual Report Annual Report -
0007280074 2021-04-01 - Annual Report Annual Report 2021
0007209098 2021-03-08 - Annual Report Annual Report 2020
0006913232 2020-05-28 - Annual Report Annual Report 2019
0006812695 2020-03-04 2020-03-04 Interim Notice Interim Notice -
0006273018 2018-11-06 2018-11-06 Interim Notice Interim Notice -
0006222000 2018-07-25 2018-07-25 Interim Notice Interim Notice -
0006221721 2018-07-24 2018-07-24 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