Search icon

Connecticut Excavation HIC LLC

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

Company Details

Entity Name: Connecticut Excavation HIC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 2023
Business ALEI: 2730833
Annual report due: 31 Mar 2026
Business address: 264 Branford Rd, North Branford, CT, 06471-1303, United States
Mailing address: 264 Branford Rd, North Branford, CT, United States, 06471-1303
ZIP code: 06471
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ct.excavators@gmail.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Edison Daquilema Officer 264 Branford Rd, North Branford, CT, 06471-1303, United States +1 914-473-0248 ct.excavators@gmail.com 264 Branford Rd, North Branford, CT, 06471-1303, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Edison Daquilema Agent 264 Branford Rd, North Branford, CT, 06471-1303, United States 264 Branford Rd, North Branford, CT, 06471-1303, United States +1 914-473-0248 ct.excavators@gmail.com 264 Branford Rd, North Branford, CT, 06471-1303, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0700190 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-11-14 2024-11-14 2025-03-31

History

Type Old value New value Date of change
Name change Connecticut Excavation LLC Connecticut Excavation HIC LLC 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012809648 2025-03-04 - Annual Report Annual Report -
BF-0012807676 2024-10-31 2024-10-31 Name Change Amendment Certificate of Amendment -
BF-0012412196 2024-02-23 - Annual Report Annual Report -
BF-0011712338 2023-02-24 - 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See something incorrect or outdated?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