Search icon

Apex Construction LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: Apex Construction LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 2021
Business ALEI: 2412201
Annual report due: 31 Mar 2025
Business address: 8 Bishop Ln, Madison, CT, 06443, United States
Mailing address: 8 Bishop Ln, Unit 6, Madison, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: apexconstructionllc2000@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

Officer

Name Role Business address Residence address
Christine Poleshek Officer - 229 Branford Rd, Unit 439, North Branford, CT, 06471-1360, United States
Edward Corradino Officer 5 Birch Ln, Unit G, East Haven, CT, 06513, United States 5 Birch Ln, Unit G, East Haven, CT, 06513, United States

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0667666 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-04-01 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change CORRADINO & SON CONSTRUCTION LLC Apex Construction LLC 2022-10-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012617722 2024-04-23 2024-04-23 Interim Notice Interim Notice -
BF-0012109168 2024-03-12 - Annual Report Annual Report -
BF-0011136260 2024-02-22 - Annual Report Annual Report -
BF-0012519402 2023-12-01 - Mass Agent Change � Address Agent Address Change -
BF-0010202663 2022-10-13 - Annual Report Annual Report 2022
BF-0011035482 2022-10-13 2022-10-13 Name Change Amendment Certificate of Amendment -
BF-0010183760 2021-12-30 - Business Formation Certificate of Organization -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309077774 0111500 2005-11-08 913 PONUS RIDGE, NEW CANAAN, CT, 06840
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-11-08
Emphasis L: FALL
Case Closed 2006-04-10

Related Activity

Type Referral
Activity Nr 202624227
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-12-12
Abatement Due Date 2006-01-09
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2005-12-12
Abatement Due Date 2006-01-09
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2005-12-12
Abatement Due Date 2006-01-09
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B22
Issuance Date 2005-12-12
Abatement Due Date 2006-01-09
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
See something incorrect or outdated? Let us know

Sources: 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