Search icon

ZAIDIAC CONSTRUCTION LLC

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ZAIDIAC CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Date Formed: 08 Dec 2020
Branch of: ZAIDIAC CONSTRUCTION LLC, NEW YORK (Company Number 5071889)
Business ALEI: 1369018
Business address: 26 GREENVALE CIRCLE, WHITE PLAINS, NY, 10607, United States
Mailing address: 26 GREENVALE CIRCLE, WHITE PLAINS, NY, United States, 10607
Place of Formation: NEW YORK
E-Mail: ZAIDIACCONSTRUCTION@GMAIL.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

Officer

Name Role Business address Residence address
THERESA WYRE Officer 26 GREENVALE CIRCLE, 26 GREENVALE CIRCLE, WHITE PLAINS, NY, 10607, United States 26 GREENVALE CIRCLE, 26 GREENVALE CIRCLE, WHITE PLAINS, NY, 10607, United States
DWIGHT THOMAS Officer 26 GREENVALE CIRCLE, WHITE PLAINS, NY, 10607, United States 26 GREENVALE CIRCLE, WHITE PLAINS, NY, 10607, United States

Agent

Name Role Business address Mailing address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, P.O. BOX 150470, Hartford, CT, 06115-0470, United States 165 CAPITOL AVENUE, P.O. BOX 150470, HARTFORD, CT, 06115-0470, United States ZAIDIACCONSTRUCTION@GMAIL.COM

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0660503 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2020-12-11 2021-12-01 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012484745 2023-12-07 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011961639 2023-09-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007034349 2020-12-08 2020-12-08 Business Registration Certificate of Registration -
See something incorrect or outdated? Let us know

Sources: 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