Search icon

EAST COAST CAULKING AND RESTORATION LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: EAST COAST CAULKING AND RESTORATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Oct 2018
Business ALEI: 1288543
Annual report due: 31 Mar 2025
Business address: 15 WOODLAND ST, NEW HAVEN, CT, 06511, United States
Mailing address: 15 WOODLAND ST, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Eastcoastcaulking@gmail.com

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). 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
NAKIA MAE Agent 15 WOODLAND ST, NEW HAVEN, CT, 06511, United States 15 WOODLAND ST, NEW HAVEN, CT, 06511, United States +1 475-455-8365 nakiamae@gmail.com 15 WOODLAND ST, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
NAKIA MAE Officer 15 WOODLAND ST, NEW HAVEN, CT, 06511, United States +1 475-455-8365 nakiamae@gmail.com 15 WOODLAND ST, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012348633 2024-07-02 - Annual Report Annual Report -
BF-0010778180 2023-08-27 - Annual Report Annual Report -
BF-0011238317 2023-08-27 - Annual Report Annual Report -
BF-0009844600 2023-08-27 - Annual Report Annual Report -
BF-0008967452 2023-08-23 - Annual Report Annual Report 2020
BF-0011888161 2023-07-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006487527 2019-03-25 - Annual Report Annual Report 2019
0006263289 2018-10-23 2018-10-23 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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