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 |
NAICS
562910 Remediation ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 | - |
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