Search icon

PELLETIER CONSTRUCTION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PELLETIER CONSTRUCTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 1987
Business ALEI: 0199984
Annual report due: 05 May 2025
Business address: 1078 NORTHFIELD RD., WATERTOWN, CT, 06795, United States
Mailing address: 1078 NORTHFIELD RD., WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: TIMPELLETIERO7@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
DENISE A. PELLETIER Officer 1078 NORTHFIELD RD., WATERTOWN, CT, 06795, United States - - 1078 NORTHFIELD RD., WATERTOWN, CT, 06795, United States
TIMMY R. PELLETIER Officer 1078 NORTHFIELD RD., WATERTOWN, CT, 06795, United States +1 203-525-5656 pellcon@optonline.net 1078 NORTHFIELD RD., WATERTOWN, CT, 06795, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMMY R. PELLETIER Agent 1078 NORTHFIELD RD., WATERTOWN, CT, 06795, United States 1078 NORTHFIELD RD., WATERTOWN, CT, 06795, United States +1 203-525-5656 pellcon@optonline.net 1078 NORTHFIELD RD., WATERTOWN, CT, 06795, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0002047 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2015-10-01 2017-09-30
NHC.0016128 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2021-02-25 2024-01-05 2025-03-31
HIC.0573323 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2001-11-09 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011504528 2024-09-29 - Annual Report Annual Report -
BF-0012311625 2024-09-29 - Annual Report Annual Report -
BF-0012749456 2024-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009854472 2022-08-17 - Annual Report Annual Report -
BF-0010920557 2022-08-17 - Annual Report Annual Report -
0007113210 2021-02-02 2021-02-02 Reinstatement Certificate of Reinstatement -
0006966095 2020-08-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006836589 2020-03-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001839520 1998-05-07 1998-05-07 Annual Report Annual Report 1998
0001739220 1997-05-05 1997-05-05 Annual Report Annual Report 1997

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0001818274 Active LABOR 1997-11-28 9999-12-31 ORIG FIN STMT

Parties

Name PELLETIER CONSTRUCTION, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR
Role Secured Party
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