Entity Name: | SCENTURION CONSTRUCTION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Apr 2019 |
Business ALEI: | 1306585 |
Annual report due: | 31 Mar 2026 |
Business address: | 39 New London Tpke, Glastonbury, CT, 06033-2061, United States |
Mailing address: | 39 New London Tpke, Ste 214, Glastonbury, CT, United States, 06033-2061 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | scenturionconstruction@gmail.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
SERGIO G. SCENDERINI | Officer | 39 New London Tpke, Glastonbury, CT, 06033-2061, United States | 4306 Flanagan Dr, Glastonbury, CT, 06033-3291, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JASON S. FAMIGLIETTI | Agent | 145 W Main St, Plainville, CT, 06062-1910, United States | 145 WEST MAIN STREET, P.O. DRAWER 250, PLAINVILLE, CT, 06062, United States | +1 860-620-3163 | jason@famandfam.com | 52 PEPPERCORN LANE, MIDDLETOWN, CT, 06457, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0655471 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2019-08-13 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013109967 | 2025-03-18 | - | Annual Report | Annual Report | - |
BF-0012273579 | 2024-02-20 | - | Annual Report | Annual Report | - |
BF-0011478855 | 2023-02-27 | - | Annual Report | Annual Report | - |
BF-0010210769 | 2022-03-07 | - | Annual Report | Annual Report | 2022 |
0007241415 | 2021-03-18 | - | Annual Report | Annual Report | 2021 |
0006749486 | 2020-02-10 | - | Annual Report | Annual Report | 2020 |
0006536497 | 2019-04-17 | 2019-04-17 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3978188803 | 2021-04-15 | 0156 | PPS | 167 Cherry St PMB 128, Milford, CT, 06460-3466 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5782848002 | 2020-06-29 | 0156 | PPP | 167 Cherry St, MILFORD, CT, 06460-3400 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005215115 | Active | MUNICIPAL | 2024-05-15 | 2039-05-15 | ORIG FIN STMT | |||||||||||||
|
Name | SCENTURION CONSTRUCTION LLC |
Role | Debtor |
Name | MILFORD TAX COLLECTOR |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Britain | 45 QUEEN ST | E4A/41/// | 0.19 | 13577 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AYERS JACOB |
Sale Date | 2023-01-17 |
Sale Price | $250,000 |
Name | SCENTURION CONSTRUCTION LLC |
Sale Date | 2022-06-15 |
Name | SCENTURION CONSTRUCTION LLC |
Sale Date | 2022-05-27 |
Sale Price | $161,555 |
Name | CALCINARI RUDOLF ETAL |
Sale Date | 2022-05-27 |
Name | CALCINARI RUDOLF ETAL |
Sale Date | 2020-01-17 |
Name | CALCINARI RUDOLF ETAL |
Sale Date | 2009-12-28 |
Name | CALCINARI RUDOLF ETAL |
Sale Date | 2009-06-10 |
Name | CALCINARI RUDOLF ETAL |
Sale Date | 1999-11-15 |
Name | CALCINARI RUDOLF ETAL |
Sale Date | 1975-11-03 |
Name | ANITA CALCINARI |
Sale Date | 1969-05-23 |
Name | ARTURO + ANITA CALCINARI |
Sale Date | 1961-01-27 |
Name | HELEN D MURRAY |
Sale Date | 1961-01-27 |
Name | ARTURO + RUDOLF J CALCINARI |
Sale Date | 1953-04-10 |
Name | SETTIMIO POMPELLI |
Sale Date | 1950-05-02 |
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