Search icon

C MORALES CONSTRUCTION LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: C MORALES CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Mar 2022
Business ALEI: 2481219
Annual report due: 31 Mar 2025
Business address: 43 Orient St, Meriden, CT, 06450-4504, United States
Mailing address: 43 Orient St, 2 FL, Meriden, CT, United States, 06450-4504
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cmoralesconstructionllc532@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
CHRISTIAN X MORALES Officer 43 Orient St, 2 FL, Meriden, CT, 06450-4504, United States 43 Orient St, 2 FL, Meriden, CT, 06450-4504, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTIAN XAVIER MORALES GUTAMA Agent 43 Orient St, 2 FL, Meriden, CT, 06450-4504, United States 43 Orient St, 2 FL, Meriden, CT, 06450-4504, United States +1 862-318-2685 cmoralesconstructionllc532@gmail.com 43 Orient St, 2 FL, Meriden, CT, 06450-4504, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0671321 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-12-04 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012658521 2024-06-06 2024-06-06 Interim Notice Interim Notice -
BF-0012583002 2024-03-13 2024-03-13 Interim Notice Interim Notice -
BF-0012079363 2024-03-11 - Annual Report Annual Report -
BF-0012476844 2023-12-03 2023-12-03 Interim Notice Interim Notice -
BF-0011512120 2023-04-27 - Annual Report Annual Report -
BF-0010500137 2022-03-07 - 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See something incorrect or outdated?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