Search icon

Luigi & Sons Construction, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: Luigi & Sons Construction, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Apr 2024
Business ALEI: 2992408
Annual report due: 31 Mar 2026
Business address: 229 Hemingway Ave, East Haven, CT, 06512-3002, United States
Mailing address: 229 Hemingway Ave, East Haven, CT, United States, 06512-3002
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: luigiandsonsllc@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
Jurgen Gjeloshi Agent 229 Hemingway Ave, East Haven, CT, 06512-3002, United States 229 Hemingway Ave, East Haven, CT, 06512-3002, United States +1 646-306-4703 luigiandsonsllc@gmail.com 229 Hemingway Ave, East Haven, CT, 06512-3002, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jurgen Gjeloshi Officer 229 Hemingway Ave, East Haven, CT, 06512-3002, United States +1 646-306-4703 luigiandsonsllc@gmail.com 229 Hemingway Ave, East Haven, CT, 06512-3002, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0698373 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-05-06 2024-05-06 2025-03-31

History

Type Old value New value Date of change
Name change Luigi & Sons Home Improvement, LLC Luigi & Sons Construction, LLC 2024-05-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012627172 2024-05-01 2024-05-01 Name Change Amendment Certificate of Amendment -
BF-0012614130 2024-04-19 - 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See something incorrect or outdated?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