Entity Name: | SEGUNDO MONTERO PAUCAR LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 12 Oct 2018 |
Business ALEI: | 1287697 |
Annual report due: | 31 Mar 2024 |
Business address: | 70 ROSE ST 3RD FLOOR, WATERBURY, CT, 06704, United States |
Mailing address: | 70 ROSE ST 3RD FLOOR, WATERBURY, CT, United States, 06704 |
ZIP code: | 06704 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
SEGUNDO MONTERO PAUCAR | Agent | 70 ROSE ST 3RD FLOOR, WATERBURY, CT, 06704, United States | +1 413-212-6095 | ONEOAKAGENCY@YAHOO.COM | 70 ROSE ST 3RD FLOOR, WATERBURY, CT, 06704, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
SEGUNDO MONTERO PAUCAR | Officer | +1 413-212-6095 | ONEOAKAGENCY@YAHOO.COM | 70 ROSE ST 3RD FLOOR, WATERBURY, CT, 06704, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0665303 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2022-03-07 | 2024-07-10 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012500183 | 2023-12-19 | 2023-12-19 | Reinstatement | Certificate of Reinstatement | - |
BF-0012477476 | 2023-12-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010778734 | 2023-09-25 | - | Annual Report | Annual Report | - |
BF-0009769894 | 2023-09-25 | - | Annual Report | Annual Report | - |
BF-0011953990 | 2023-08-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010497989 | 2022-03-04 | - | Interim Notice | Interim Notice | - |
0007198635 | 2021-03-02 | - | Annual Report | Annual Report | 2020 |
0007198634 | 2021-03-02 | - | Annual Report | Annual Report | 2019 |
0006908319 | 2020-05-21 | 2020-05-21 | Interim Notice | Interim Notice | - |
0006682411 | 2019-11-18 | 2019-11-18 | Interim Notice | Interim Notice | - |
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