Search icon

QY SPORT CONSTRUCTION LLC

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

Company Details

Entity Name: QY SPORT CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Mar 2021
Business ALEI: 1380524
Annual report due: 31 Mar 2025
Business address: 8 GREENFIELD CT, NEW MILFORD, CT, 06776, United States
Mailing address: 8 GREENFIELD CT, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: QYSPORTCONSTRUCTION@OUTLOOK.COM

Industry & Business Activity

NAICS

237990 Otras construcciones de ingenier�a civil y pesada

This industry comprises establishments primarily engaged in heavy and civil engineering construction projects (excluding highway, street, bridge, and distribution line construction). The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to heavy and civil engineering construction projects (excluding highway, street, bridge, distribution line, oil and gas structure, and utilities building and structure construction). Construction projects involving water resources (e.g., dredging and land drainage), development of marine facilities, and projects involving open space improvement (e.g., parks and trails) are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JEFERSON DASILVA ALMEIDA Officer 8 GREENFIELD CT, NEW MILFORD, CT, 06776, United States 8 GREENFIELD CT, NEW MILFORD, CT, 06776, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
QUEILA ALMEIDA Agent 8 GREENFIELD CT, NEW MILFORD, CT, 06776, United States 8 GREENFIELD CT, NEW MILFORD, CT, 06776, United States +1 914-304-7053 almeidaqueil23@gmail.com 8 GREENFIELD CT, NEW MILFORD, CT, 06776, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0661539 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-03-22 2024-04-14 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011096800 2024-05-30 - Annual Report Annual Report -
BF-0012368054 2024-05-30 - Annual Report Annual Report -
BF-0010261174 2024-05-30 - Annual Report Annual Report 2022
BF-0012638736 2024-05-15 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007251668 2021-03-23 2021-03-23 Interim Notice Interim Notice -
0007202368 2021-03-04 2021-03-04 Change of Email Address Business Email Address Change -
0007201613 2021-03-03 2021-03-03 Change of Email Address Business Email Address Change -
0007200654 2021-03-03 2021-03-03 Business Formation Certificate of Organization -
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