Search icon

C&P IMPROVEMENT LLC

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

Company Details

Entity Name: C&P IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 2021
Business ALEI: 1371564
Annual report due: 31 Mar 2026
Business address: 21 ORCHARD ST, SHELTON, CT, 06484, United States
Mailing address: 21 ORCHARD ST, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pedro.junior1993@icloud.com

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). 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
PEDRO COSTA DE OLIVEIRA J Agent 21 ORCHARD ST, SHELTON, CT, 06484, United States 21 ORCHARD ST, SHELTON, CT, 06484, United States +1 203-516-1881 majutax@outlook.com 21 ORCHARD ST, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
PEDRO COSTA DE OLIVEIRA J Officer 21 ORCHARD ST, 48 E. THORME ST, SHELTON, CT, 06484, United States +1 203-516-1881 majutax@outlook.com 21 ORCHARD ST, SHELTON, CT, 06484, United States
CHRISTIAN SILVA OLIVEIRA Officer 175 Wilmot Rd, Hamden, CT, 06514-4314, United States - - 175 Wilmot Rd, Hamden, CT, 06514-4314, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0701278 HOME IMPROVEMENT CONTRACTOR APPROVED CURRENT 2025-03-21 2025-03-21 2026-03-31
HIC.0665252 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2022-03-02 2022-03-02 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013155089 2025-03-14 - Annual Report Annual Report -
BF-0012374147 2024-03-29 - Annual Report Annual Report -
BF-0010396793 2023-02-24 - Annual Report Annual Report 2022
BF-0011113470 2023-02-24 - Annual Report Annual Report -
0007050466 2021-01-02 2021-01-02 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See something incorrect or outdated?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