Search icon

A B M CONSTRUCTION LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: A B M CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Jun 2021
Business ALEI: 2278787
Annual report due: 31 Mar 2025
Business address: 173 Kaynor Dr, Waterbury, CT, 06708-1323, United States
Mailing address: 173 Kaynor Dr, Apt C, Waterbury, CT, United States, 06708-1323
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jose32hdz@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jose Hernandez Agent 25 Overton Ave, Waterbury, CT, 06705-3502, United States 25 Overton Ave, Waterbury, CT, 06705-3502, United States +1 203-565-6207 jrtaxpreparer@gmail.com 3 Marcy Ter, Danbury, CT, 06810-7106, United States

Officer

Name Role Business address Residence address
Andre B Martins Officer 173 Kaynor Dr, Apt C, Waterbury, CT, 06708-1323, United States 173 Kaynor Dr, Apt C, Waterbury, CT, 06708-1323, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0662804 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-06-29 2024-06-05 2025-03-31

History

Type Old value New value Date of change
Name change A M B CONSTRUCTION LLC A B M CONSTRUCTION LLC 2021-06-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012259778 2024-05-25 - Annual Report Annual Report -
BF-0011102389 2023-04-12 - Annual Report Annual Report -
BF-0010400363 2022-06-04 - Annual Report Annual Report 2022
BF-0010072416 2021-06-25 2021-06-25 Name Change Amendment Certificate of Amendment -
BF-0009811628 2021-06-21 - 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See something incorrect or outdated?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