Search icon

CANDOR CONSTRUCTION LLC

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

Company Details

Entity Name: CANDOR CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Feb 2019
Business ALEI: 1300610
Annual report due: 31 Mar 2025
Business address: 254 GREYSTONE RD, BRIDGEPORT, CT, 06610, United States
Mailing address: 254 GREYSTONE RD, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: taxesbpt@rohuer.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in 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
FREDY QUEZADA Agent 254 GREYSTONE RD, BRIDGEPORT, CT, 06610, United States 254 GREYSTONE RD, BRIDGEPORT, CT, 06610, United States +1 203-274-3296 taxesbpt@rohuer.com 254 GREYSTONE RD, BRIDGEPORT, CT, 06610, United States

Officer

Name Role Business address Phone E-Mail Residence address
FREDY QUEZADA Officer 254 GREYSTONE RD, BRIDGEPORT, CT, 06610, United States +1 203-274-3296 taxesbpt@rohuer.com 254 GREYSTONE RD, BRIDGEPORT, CT, 06610, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0700355 HOME IMPROVEMENT CONTRACTOR APPROVED CURRENT 2024-12-06 2024-12-06 2025-03-31
HIC.0662186 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2021-04-30 2021-04-30 2021-11-30
HIC.0654379 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2019-03-01 2019-03-01 2019-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012123932 2024-06-18 - Annual Report Annual Report -
BF-0011732369 2023-04-05 - Annual Report Annual Report -
BF-0010210701 2022-11-21 - Annual Report Annual Report 2022
BF-0009846786 2021-10-19 - Annual Report Annual Report -
BF-0009700255 2021-10-19 - Annual Report Annual Report 2020
0006734427 2020-01-28 2020-01-28 Interim Notice Interim Notice -
0006682728 2019-11-18 2019-11-18 Change of Agent Agent Change -
0006414214 2019-02-25 2019-02-25 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See something incorrect or outdated?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