Search icon

A & S Abatement Demo Construction LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: A & S Abatement Demo Construction LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Aug 2021
Business ALEI: 2317481
Annual report due: 31 Mar 2026
Business address: 410 Burnside Ave, East Hartford, CT, 06108-2405, United States
Mailing address: 410 Burnside Ave, East Hartford, CT, United States, 06108-2405
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: katy1123soler@gmail.com

Industry & Business Activity

NAICS

562910 Remediation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Katy Soler Agent 410 Burnside Ave, East Hartford, CT, 06108-2405, United States 410 Burnside Ave, East Hartford, CT, 06108-2405, United States +1 860-897-4164 katy1123soler@gmail.com 410 Burnside Ave, East Hartford, CT, 06108-2405, United States

Officer

Name Role Business address Residence address
VICTOR ALBERCA Officer 410 Burnside Ave, East Hartford, CT, 06108-2405, United States 79 HIGH LEDGE CIRCLE, MANCHESTER, CT, 06040, United States
KATY M SOLER Officer 410 Burnside Ave, East Hartford, CT, 06108-2405, United States 410 Burnside Ave, East Hartford, CT, 06108-2405, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
53.000876 Asbestos Contractor ACTIVE IN RENEWAL CURRENT 2021-08-18 2023-09-01 2024-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013369333 2025-04-11 2025-04-11 Interim Notice Interim Notice -
BF-0013167403 2025-03-22 - Annual Report Annual Report -
BF-0012671857 2024-06-22 2024-06-22 Interim Notice Interim Notice -
BF-0012136303 2024-01-11 - Annual Report Annual Report -
BF-0011124271 2023-03-18 - Annual Report Annual Report -
BF-0010406207 2022-04-05 - Annual Report Annual Report 2022
BF-0010095273 2021-08-02 - 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