Search icon

PASCUAL CONSTRUCTION R LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PASCUAL CONSTRUCTION R LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Mar 2024
Business ALEI: 2964781
Annual report due: 31 Mar 2025
Business address: 56 Lorraine St, Waterbury, CT, 06704-2332, United States
Mailing address: 56 Lorraine St, Waterbury, CT, United States, 06704-2332
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: pascualcontractor82@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
RUTH MARISOL ESTRADA GONZALEZ Agent 35 Locust Ave, Danbury, CT, 06810-6104, United States 35 Locust Ave, Danbury, CT, 06810-6104, United States +1 203-948-6603 ruthestrada407@gmail.com 35 Locust Ave, Danbury, CT, 06810-6104, United States

Officer

Name Role Business address Residence address
JUAN ANTONIO PASCUAL RAMOS Officer 56 Lorraine St, Waterbury, CT, 06704-2332, United States 56 Lorraine St, Waterbury, CT, 06704-2332, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0666642 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-06-08 2024-04-19 2025-03-31
HIC.0640149 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2014-07-16 2020-04-10 2020-11-30

History

Type Old value New value Date of change
Name change PASCUAL CONSTRUCTION, LLC PASCUAL CONSTRUCTION R LLC 2024-06-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012664057 2024-06-12 2024-06-12 Interim Notice Interim Notice -
BF-0012659007 2024-06-06 2024-06-06 Name Change Amendment Certificate of Amendment -
BF-0012598085 2024-04-02 2024-04-02 Change of Business Address Business Address Change -
BF-0012579756 2024-03-25 - 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