Search icon

FIVE MINUTES CONSTRUCTION CORP

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

Company Details

Entity Name: FIVE MINUTES CONSTRUCTION CORP
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Oct 2019
Business ALEI: 1325052
Annual report due: 21 Oct 2025
Business address: 299 redding road, Redding, CT, 06896, United States
Mailing address: 299 redding road, Redding, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: mairaridolfi@hotmail.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

Links between entities

Type Company Name Company Number State
Headquarter of FIVE MINUTES CONSTRUCTION CORP, NEW YORK 5991018 NEW YORK

Agent

Name Role
The NEST Agency LLC Agent

Officer

Name Role Business address Residence address
ALEX MAGALHAES Officer 299 redding road, Redding, CT, 06896, United States 299 redding road, Redding, CT, 06896, United States

Director

Name Role Business address Residence address
ALEX MAGALHAES Director 299 redding road, Redding, CT, 06896, United States 299 redding road, Redding, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012222381 2024-09-23 - Annual Report Annual Report -
BF-0011493531 2023-10-05 - Annual Report Annual Report -
BF-0010917174 2023-05-12 - Annual Report Annual Report -
BF-0009818601 2022-02-04 - Annual Report Annual Report -
0007300092 2021-04-15 - Annual Report Annual Report 2020
0006665296 2019-10-23 2019-10-23 First Report Organization and First Report -
0006665021 2019-10-21 2019-10-21 Business Formation Certificate of Incorporation -

Debts and Liens

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
0005222637 Active OFS 2024-06-12 2029-06-12 ORIG FIN STMT

Parties

Name FIVE MINUTES CONSTRUCTION CORP
Role Debtor
Name ROCK SOLID FUNDING LLC
Role Secured Party

Property Vision Details

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 Milford 10 BIG BEAR HILL RD 72//22// 2.11 10920 Source Link
Acct Number 002914
Assessment Value $193,070
Appraisal Value $275,800
Land Use Description Single Family
Zone R40
Neighborhood R100

Parties

Name 437 Green Hill LLC
Sale Date 2024-09-30
Name 437 Green Hill LLC
Sale Date 2024-05-23
Name GERRITY JAMISON H
Sale Date 2024-05-23
Sale Price $74,205
Name KADAMUS PAMELA G & GERRITY JAMISON H
Sale Date 2024-05-23
Name KADAMUS PAMELA G
Sale Date 2024-05-23
Name BUTURLA STEVEN + MELISSA
Sale Date 2022-11-18
Sale Price $345,000
Name FIVE MINUTES CONSTRUCTION CORP
Sale Date 2022-02-10
Sale Price $230,000
Name EASTON EDWARD D
Sale Date 1994-07-19
Name EASTON DOROTHY
Sale Date 1994-03-11
Name EASTON DOROTHY M + HOYT FREDERICK H
Sale Date 1980-12-11
Redding 299 REDDING RD 37//44// 2 2496 Source Link
Acct Number 00255900
Assessment Value $383,400
Appraisal Value $547,700
Land Use Description Single Family Res
Zone R-2
Neighborhood 100
Land Assessed Value $133,000
Land Appraised Value $190,000

Parties

Name FIVE MINUTES CONSTRUCTION CORP
Sale Date 2022-09-26
Sale Price $220,000
Name RIDOLFI MAIRA C & MAGALHAES ALEX
Sale Date 2023-09-18
Name MAGALHAES ALEX
Sale Date 2023-09-18
Name HEGEDUS LASZLO LIVING TRUST & HEGEDUS FRANK T
Sale Date 2019-08-26
Name SAMUELSON WILLIAM M & KATHLEEN D
Sale Date 2022-10-03
Sale Price $771,000
Name SMARZ CHRISTOPHER & ZORICH DIANE
Sale Date 2017-08-08
Sale Price $357,000
Name HARRIS LYNDSAY & QUINN THOMAS
Sale Date 2006-06-20
Sale Price $645,000
Name FORREST LANCE & DIANE
Sale Date 1994-02-16
Name FDIC, INC.
Sale Date 1993-08-13
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