Search icon

CALDERON ROOFING AND HOME IMPROVEMENT LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CALDERON ROOFING AND HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jun 2019
Business ALEI: 1312546
Annual report due: 31 Mar 2025
Business address: 22 GEORGE ST, TRUMBULL, CT, 06611, United States
Mailing address: 22 GEORGE ST, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: taxesbpt@rohuer.com

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 Business address Mailing address Phone E-Mail Residence address
WALTER JEOVANNY CALDERON HENRIQUEZ Agent 22 GEORGE ST, TRUMBULL, CT, 06611, United States 22 GEORGE ST, TRUMBULL, CT, 06611, United States +1 203-376-2428 taxesbpt@rohuer.com 22 GEORGE ST, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
CLAUDIA TERESA ALEMAN ZELAYA Officer 106 EDGEWOOD ST, STRATFORD, CT, 06615, United States - - 106 EDGEWOOD ST, STRATFORD, CT, 06615, United States
WALTER JEOVANNY CALDERON HENRIQUEZ Officer 22 GEORGE ST, TRUMBULL, CT, 06611, United States +1 203-376-2428 taxesbpt@rohuer.com 22 GEORGE ST, TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0655855 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-07-22 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012122782 2024-05-10 - Annual Report Annual Report -
BF-0012012851 2023-10-10 2023-10-10 Interim Notice Interim Notice -
BF-0011482118 2023-04-01 - Annual Report Annual Report -
BF-0010373328 2023-04-01 - Annual Report Annual Report 2022
BF-0010422952 2022-01-17 2022-01-17 Interim Notice Interim Notice -
0007148130 2021-02-12 - Annual Report Annual Report 2021
0006875362 2020-04-04 - Annual Report Annual Report 2020
0006577049 2019-06-13 2019-06-13 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See something incorrect or outdated?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