Search icon

CLEARVIEW SUNROOM CREATIONS, INC.

Company Details

Entity Name: CLEARVIEW SUNROOM CREATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 02 Dec 1987
Date of dissolution: 23 Jan 2012
Business ALEI: 0209851
Annual report due: 27 Dec 2011
Mailing address: 210 D ROBERTS STREET, EAST HARTFORD, CT, 06108
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bhconnrestoration@snet.net

Agent

Name Role Business address E-Mail Residence address
MARTIN A. CLAYMAN Agent 3 REGENCY DRIVE, BLOOMFIELD, CT, 06002, United States bhconnrestoration@snet.net 4 NORTHRIDGE DR., WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Residence address
BRET HALLENBECK Officer 210 D ROBERTS STREET, EAST HARTFORD, CT, 06108, United States 55 OLD CATHOLE RD, TOLLAND, CT, 06084, United States
STACIE MIKOL Officer 210 D ROBERTS STREET, EAST HARTFORD, CT, 06108, United States 60-196 PINNEY ST, ELLINGTON, CT, 06029, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0551531 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1996-03-27 1996-11-30
HIC.0535154 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2008-12-01 2009-11-30
HIS.0550512 HOME IMPROVEMENT SALESPERSON INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2003-12-01 2004-11-30

History

Type Old value New value Date of change
Name change W.M. CONTRACTING, INC. CLEARVIEW SUNROOM CREATIONS, INC. 2000-12-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004514076 2012-01-23 2012-01-23 Dissolution Certificate of Dissolution -
0004374853 2011-01-03 - Annual Report Annual Report 2010
0004099878 2010-01-11 - Annual Report Annual Report 2009
0003883209 2009-02-04 - Annual Report Annual Report 2008
0003606293 2007-12-31 - Annual Report Annual Report 2007
0003374685 2007-01-16 - Annual Report Annual Report 2006
0003147599 2006-01-06 - Annual Report Annual Report 2005
0002975975 2005-01-18 - Annual Report Annual Report 2004
0002758908 2004-01-21 2004-01-21 Annual Report Annual Report 2003
0002572417 2003-01-27 2003-01-27 Annual Report Annual Report 2002

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website