Search icon

GONZALEZ ELIAS CONSTRUCTION LLC

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

Company Details

Entity Name: GONZALEZ ELIAS CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jul 2021
Business ALEI: 2299084
Annual report due: 31 Mar 2026
Business address: 259 Grandview Ave, Waterbury, CT, 06708-2511, United States
Mailing address: 259 Grandview Ave, Waterbury, CT, United States, 06708-2511
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jacome21ivette@yahoo.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

Officer

Name Role Residence address
DAVID GONZALEZ ELIAS Officer 36 COE STREET, WATERBURY, CT, 06704, United States
IVETTE JACOME-TORRES Officer 7 Plaza Ave, 12, Waterbury, CT, 06710-1502, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID ELIAS GONZALEZ Agent 259 Granview ave, Waterbury, CT, 06708-7115, United States 259 Grandview Ave, Waterbury, CT, 06708-7115, United States +1 475-208-0102 jacome21ivette@yahoo.com 259 Grandview Ave, Waterbury, CT, 06708-7115, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013163952 2025-03-29 - Annual Report Annual Report -
BF-0012361930 2024-03-25 - Annual Report Annual Report -
BF-0010259057 2023-07-25 - Annual Report Annual Report 2022
BF-0011075468 2023-07-25 - Annual Report Annual Report -
BF-0011729882 2023-03-08 2023-03-08 Interim Notice Interim Notice -
BF-0011707045 2023-02-21 2023-02-21 Interim Notice Interim Notice -
BF-0011704432 2023-02-17 2023-02-17 Change of Business Address Business Address Change -
BF-0010079692 2021-07-09 - 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See something incorrect or outdated?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