Search icon

SEGUNDO MONTERO PAUCAR LLC

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

Company Details

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

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 Mailing address Phone E-Mail 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

Officer

Name Role Phone E-Mail Residence address
SEGUNDO MONTERO PAUCAR Officer +1 413-212-6095 ONEOAKAGENCY@YAHOO.COM 70 ROSE ST 3RD FLOOR, WATERBURY, CT, 06704, United States

License

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

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 -
See something incorrect or outdated?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