Search icon

FARFAN'S CONSTRUCTION LLC

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

Company Details

Entity Name: FARFAN'S CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 09 Apr 2021
Business ALEI: 1386839
Annual report due: 31 Mar 2026
Business address: 762 Grand St, Bridgeport, CT, 06604-2615, United States
Mailing address: 762 Grand St, Bridgeport, CT, United States, 06604-2615
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: HIECKSFARFAN77@HOTMAIL.COM

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
CESAR HERNANDEZ-FARFAN Officer 762 Grand St, Bridgeport, CT, 06604-2615, United States +1 203-606-7251 hiecksfarfan77@hotmail.com 762 Grand St, Bridgeport, CT, 06604-2615, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CESAR HERNANDEZ-FARFAN Agent 762 Grand St, Bridgeport, CT, 06604-2615, United States 762 Grand St, Bridgeport, CT, 06604-2615, United States +1 203-606-7251 hiecksfarfan77@hotmail.com 762 Grand St, Bridgeport, CT, 06604-2615, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0670629 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-09-07 2024-04-08 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013346172 2025-03-14 - Reinstatement Certificate of Reinstatement -
BF-0013172900 2024-11-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012725920 2024-08-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010352077 2022-04-01 - Annual Report Annual Report 2022
0007291452 2021-04-09 2021-04-09 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See something incorrect or outdated?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