Search icon

ABLE GENERAL CONTRACTOR LLC

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

Company Details

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

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This 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

Agent

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

Officer

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

License

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

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 -
See something incorrect or outdated?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