Search icon

ANGELO CONSTRUCTION LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ANGELO CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Feb 2024
Business ALEI: 2939295
Annual report due: 31 Mar 2025
Business address: 96 Bennett Ave, Waterbury, CT, 06708-4047, United States
Mailing address: 96 Bennett Ave, 2, Waterbury, CT, United States, 06708-4047
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: angelfmorocho96@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANGEL FABIAN MOROCHO CHUQUI Agent 96 Bennett Ave, 2, Waterbury, CT, 06708-4047, United States 96 Bennett Ave, 2, Waterbury, CT, 06708-4047, United States +1 475-313-6444 angelfmorocho96@gmail.com 96 Bennett Ave, 2, Waterbury, CT, 06708-4047, United States

Officer

Name Role Business address Phone E-Mail Residence address
Mike O Paul Officer 96 Bennett Ave, 2, Waterbury, CT, 06708-4047, United States - - 84 Hansen Ave, 2FL, Bridgeport, CT, 06605-2501, United States
ANGEL FABIAN MOROCHO CHUQUI Officer 96 Bennett Ave, 2, Waterbury, CT, 06708-4047, United States +1 475-313-6444 angelfmorocho96@gmail.com 96 Bennett Ave, 2, Waterbury, CT, 06708-4047, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013321360 2025-02-10 2025-02-10 Interim Notice Interim Notice -
BF-0012618552 2024-04-24 2024-04-24 Interim Notice Interim Notice -
BF-0012547624 2024-02-06 2024-02-06 Interim Notice Interim Notice -
BF-0012545097 2024-02-02 - 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See something incorrect or outdated?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