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 |
NAICS
238350 Finish Carpentry ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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