Search icon

BALDERRAMA CONSTRUCTION, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BALDERRAMA CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 2021
Business ALEI: 1372137
Annual report due: 31 Mar 2026
Business address: N�18 Chelene Road, Norwalk, CT, 06851, United States
Mailing address: N�18 Chelene Road, Norwalk, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: INFO@BAL-CONSTRUCTION.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

Links between entities

Type Company Name Company Number State
Headquarter of BALDERRAMA CONSTRUCTION, LLC, NEW YORK 6319455 NEW YORK

Officer

Name Role Business address Residence address
EDDY BALDERRAMA Officer 18 Chelene Rd, Norwalk, CT, 06851-5905, United States 47 Wilson Street, FAIRFIELD, CT, 06825, United States
ROSA BALDERRAMA Officer 18 Chelene Rd, Norwalk, CT, 06851-5905, United States 18 Chelene Rd, Norwalk, CT, 06851-5905, United States
ALEX BALDERRAMA-LEDEZ Officer 18 Chelene Road, NORWALK, CT, 06854, United States 18 Chelene Rd, Norwalk, CT, 06851-5905, United States

Agent

Name Role
ABREU & AFFILIATES, LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0671849 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - -
HIC.0661267 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-02-25 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013161587 2025-03-05 - Annual Report Annual Report -
BF-0012403199 2024-02-13 - Annual Report Annual Report -
BF-0011100055 2023-05-09 - Annual Report Annual Report -
BF-0011414027 2022-12-03 2022-12-03 Change of Business Address Business Address Change -
BF-0010345829 2022-02-02 - Annual Report Annual Report 2022
0007055173 2021-01-05 2021-01-05 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