Entity Name: | ABLE GENERAL CONTRACTOR LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 03 Mar 2021 |
Business ALEI: | 1380581 |
Business address: | 11 Easton Ave, Waterbury, CT, 06704-3502, United States |
Mailing address: | 11 Easton Ave, Waterbury, CT, United States, 06704-3502 |
ZIP code: | 06704 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ABLEGENERALC285@GMAIL.COM |
NAICS
238350 Finish Carpentry ContractorsThis industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
MARIA LOJA GUAMAN | Agent | 11 Easton Ave, 3, Waterbury, CT, 06704-3502, United States | 11 Easton Ave, 3, Waterbury, CT, 06704-3502, United States | 75 HILLVIEW AVE 2ND FL, WATERBURY, CT, 06704, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARIA LOJA GUAMAN | Officer | - | 75 HILLVIEW AVE 2ND FL, WATERBURY, CT, 06704, United States |
DEINNER LOJA | Officer | 11 Easton Ave, Waterbury, CT, 06704-3502, United States | 11 Easton Ave, Waterbury, CT, 06704-3502, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0664142 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2021-11-12 | 2024-05-29 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013074215 | 2024-11-14 | 2024-11-14 | Change of Business Address | Business Address Change | - |
BF-0013074222 | 2024-11-14 | 2024-11-14 | Change of Agent Address | Agent Address Change | - |
BF-0013074183 | 2024-11-14 | 2024-11-14 | Interim Notice | Interim Notice | - |
BF-0012748344 | 2024-08-28 | 2024-08-28 | Reinstatement | Certificate of Reinstatement | - |
BF-0012728898 | 2024-08-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012638796 | 2024-05-15 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007311105 | 2021-04-28 | 2021-04-28 | Change of Agent Address | Agent Address Change | - |
0007201235 | 2021-03-03 | 2021-03-03 | Business Formation | Certificate of Organization | - |
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