Search icon

ALB GENERAL CONSTRUCTION INC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALB GENERAL CONSTRUCTION INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 2020
Business ALEI: 1335285
Annual report due: 01 Dec 2025
Business address: 170 Water St, Naugatuck, CT, 06770, United States
Mailing address: PO BOX 645, NAUGAUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: abrunohomeimprovement@hotmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Director

Name Role Business address Phone E-Mail Residence address
ARI L BRUNO Director 170 Water St, 645, Naugatuck, CT, 06770, United States +1 203-534-6642 abrunohomeimprovement@hotmail.com 170 Water St, 645, Naugatuck, CT, 06770, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARI L BRUNO Agent 170 Water St, 645, Naugatuck, CT, 06770, United States Po Box 645, NAUGATUCK, CT, 06770, United States +1 203-534-6642 abrunohomeimprovement@hotmail.com 170 Water St, 645, Naugatuck, CT, 06770, United States

Officer

Name Role Business address Phone E-Mail Residence address
ARI L BRUNO Officer 170 Water St, 645, Naugatuck, CT, 06770, United States +1 203-534-6642 abrunohomeimprovement@hotmail.com 170 Water St, 645, Naugatuck, CT, 06770, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0660999 HOME IMPROVEMENT CONTRACTOR LAPSED - 2021-02-01 2023-04-26 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012076233 2025-02-19 - Annual Report Annual Report -
BF-0011358260 2025-02-19 - Annual Report Annual Report -
BF-0013243229 2024-12-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010159083 2023-04-26 - Annual Report Annual Report -
BF-0008009049 2021-12-01 2021-12-01 First Report Organization and First Report 2020
0006745883 2020-02-05 2020-02-05 Business Formation Certificate of Incorporation -
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