Entity Name: | O'DONNELL BROS., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Sep 1984 |
Business ALEI: | 0160905 |
Annual report due: | 18 Sep 2025 |
Business address: | 17 DIVINITY ST., BRISTOL, CT, 06010, United States |
Mailing address: | 17 DIVINITY ST., BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | info@odonnellbros.com |
NAICS
238160 Roofing ContractorsThis industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT O'DONNELL | Officer | 17 DIVINITY STREET, BRISTOL, CT, 06010, United States | 11 ELM STREET, NEW MILFORD, CT, 06776, United States |
DEBORAH O'DONNELL | Officer | 17 DIVINITY STREET, BRISTOL, CT, 06010, United States | 62 EL TORO DRIVE, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Robert O'Donnell | Agent | 17 DIVINITY ST., BRISTOL, CT, 06010, United States | 17 DIVINITY ST., BRISTOL, CT, 06010, United States | +1 860-302-5724 | info@odonnellbros.com | 17 DIVINITY ST., BRISTOL, CT, 06010, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0542454 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 1999-12-01 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012049679 | 2024-10-31 | - | Annual Report | Annual Report | - |
BF-0011077213 | 2023-12-11 | - | Annual Report | Annual Report | - |
BF-0010689018 | 2023-02-27 | - | Annual Report | Annual Report | - |
BF-0009915041 | 2023-02-27 | - | Annual Report | Annual Report | - |
BF-0008331212 | 2023-02-27 | - | Annual Report | Annual Report | 2016 |
BF-0008600881 | 2023-02-27 | - | Annual Report | Annual Report | 2018 |
BF-0008304444 | 2023-02-27 | - | Annual Report | Annual Report | 2017 |
BF-0008304366 | 2023-02-27 | - | Annual Report | Annual Report | 2019 |
BF-0008298709 | 2023-02-27 | - | Annual Report | Annual Report | 2020 |
BF-0011676351 | 2023-01-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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