Search icon

West Rock Construction LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: West Rock Construction LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 2024
Business ALEI: 2957456
Annual report due: 31 Mar 2025
Business address: 152 Peck Hill Rd, Woodbridge, CT, 06525-1009, United States
Mailing address: 152 Peck Hill Rd, Woodbridge, CT, United States, 06525-1009
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: shaunm71@mac.com
E-Mail: westrockconst@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
Shaun McCardle Officer 152 Peck Hill Rd, Woodbridge, CT, 06525-1009, United States +1 203-927-6148 shaunm71@mac.com 152 Peck Hill Rd, Woodbridge, CT, 06525-1009, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Shaun McCardle Agent 152 Peck Hill Rd, Woodbridge, CT, 06525-1009, United States 152 Peck Hill Rd, Woodbridge, CT, 06525-1009, United States +1 203-927-6148 shaunm71@mac.com 152 Peck Hill Rd, Woodbridge, CT, 06525-1009, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0672469 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-04-04 2024-04-04 2025-03-31
HIC.0555833 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2005-06-03 2007-08-14 2007-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013153056 2024-11-18 2024-11-18 Change of Email Address Business Email Address Change -
BF-0012564669 2024-02-27 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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