Entity Name: | GS CONSTRUCTION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 21 Oct 2019 |
Business ALEI: | 1325055 |
Annual report due: | 31 Mar 2025 |
Business address: | 18 Fox Hollow Rd, New Fairfield, CT, 06812-2633, United States |
Mailing address: | 18 Fox Hollow Rd, New Fairfield, CT, United States, 06812-2633 |
ZIP code: | 06812 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | genecidasilva198@icloud.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 | |
---|---|---|---|---|---|---|
GENECI DA SILVA MARIANO | Agent | 18 Fox Hollow Rd, New Fairfield, CT, 06812-2633, United States | 18 Fox Hollow Rd, New Fairfield, CT, 06812-2633, United States | +1 203-942-9689 | genecidasilva198@icloud.com | 5 COOK ST, DANBURY, CT, 06810, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GENECI DA SILVA MARIANO | Officer | 18 Fox Hollow Rd, New Fairfield, CT, 06812-2633, United States | +1 203-942-9689 | genecidasilva198@icloud.com | 5 COOK ST, DANBURY, CT, 06810, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012791507 | 2024-10-14 | 2024-10-14 | Change of Business Address | Business Address Change | - |
BF-0012791516 | 2024-10-14 | 2024-10-14 | Interim Notice | Interim Notice | - |
BF-0012791512 | 2024-10-14 | 2024-10-14 | Change of Agent Address | Agent Address Change | - |
BF-0012222382 | 2024-04-17 | - | Annual Report | Annual Report | - |
BF-0008393127 | 2023-04-28 | - | Annual Report | Annual Report | 2020 |
BF-0009898858 | 2023-04-28 | - | Annual Report | Annual Report | - |
BF-0011493532 | 2023-04-28 | - | Annual Report | Annual Report | - |
BF-0010917175 | 2023-04-28 | - | Annual Report | Annual Report | - |
0006665024 | 2019-10-21 | 2019-10-21 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3029048108 | 2020-07-14 | 0156 | PPP | 59 GLENWOOD AVE, NORWALK, CT, 06854-1204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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