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 |
NAICS
236118 Residential RemodelersThis 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
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 |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CORRADINO & SON CONSTRUCTION LLC | Apex Construction LLC | 2022-10-13 |
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 | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309077774 | 0111500 | 2005-11-08 | 913 PONUS RIDGE, NEW CANAAN, CT, 06840 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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