Search icon

POWER CONSTRUCTION OF CT LLC

Company Details

Entity Name: POWER CONSTRUCTION OF CT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Oct 2023
Business ALEI: 2872315
Annual report due: 31 Mar 2026
Business address: 470 Danbury Rd, New Milford, CT, 06776-4324, United States
Mailing address: 470 Danbury Rd, 1, New Milford, CT, United States, 06776-4324
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: powerconstruction2802@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 Phone E-Mail Residence address
IVAN BYRON CRESPO CARCHI Officer 17 Starr Ave, Danbury, CT, 06810-5576, United States +1 475-279-2104 powerconstruction2802@gmail.com 470 Danbury Rd, 1, New Milford, CT, 06776-4324, United States
LAURO MAURICIO PORTILLA BORJA Officer 470 Danbury Rd, 1, New Milford, CT, 06776-4324, United States - - 470 Danbury Rd, 1, New Milford, CT, 06776-4324, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
IVAN BYRON CRESPO CARCHI Agent 470 Danbury Rd, 1, New Milford, CT, 06776-4324, United States 470 Danbury Rd, 1, New Milford, CT, 06776-4324, United States +1 475-279-2104 powerconstruction2802@gmail.com 470 Danbury Rd, 1, New Milford, CT, 06776-4324, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0630134 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2011-03-18 2022-01-30 2023-03-31

History

Type Old value New value Date of change
Name change POWER CONSTRUCTION LLC POWER CONSTRUCTION OF CT LLC 2023-10-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012771836 2024-09-23 2024-09-23 Interim Notice Interim Notice -
BF-0012439317 2024-04-10 - Annual Report Annual Report -
BF-0012015885 2023-10-11 2023-10-12 Name Change Amendment Certificate of Amendment -
BF-0012015696 2023-10-11 - Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website