Search icon

G & H BUILDING CONTRACTORS, INC.

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

Company Details

Entity Name: G & H BUILDING CONTRACTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 22 Sep 1989
Business ALEI: 0240691
Business address: 29 POCONO RIDGE RD, BROOKFIELD, CT, 06804, United States
Mailing address: 29 POCONO RIDGE RD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: gacasperson@gmail.com

Industry & Business Activity

NAICS

238130 Framing Contractors

This industry comprises establishments primarily engaged in structural framing and sheathing using materials other than structural steel or concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of G & H BUILDING CONTRACTORS, INC., NEW YORK 3448285 NEW YORK

Agent

Name Role
INNOVATIVE TAX & ACCOUNTING GROUP, INC. Agent

Officer

Name Role Business address Residence address
GRANT A CASPERSON Officer 29 POCONO RIDGE RD, BROOKFIELD, CT, 06804, United States 29 POCONO RIDGE RD, BROOKFIELD, CT, 06804, United States
HOLLY D CASPERSON Officer 29 POCONO RIDGE RD, BROOKFIELD, CT, 06804, United States 29 POCONO RIDGE RD, BROOKFIELD, CT, 06804, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0618963 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2007-11-09 2007-11-09 2008-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011537876 2022-12-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010961399 2022-08-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007012761 2020-11-03 - Annual Report Annual Report 2011
0007012752 2020-11-03 - Annual Report Annual Report 2009
0007012757 2020-11-03 - Annual Report Annual Report 2010
0007012764 2020-11-03 - Annual Report Annual Report 2013
0007012763 2020-11-03 - Annual Report Annual Report 2012
0007009836 2020-10-28 - Annual Report Annual Report 2008
0003551104 2007-10-05 - Annual Report Annual Report 2007
0003349549 2006-12-12 - Annual Report Annual Report 2006

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
0005175423 Active MUNICIPAL 2023-11-08 2038-11-01 AMENDMENT

Parties

Name G & H BUILDING CONTRACTORS, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0005173912 Active MUNICIPAL 2023-11-01 2038-11-01 ORIG FIN STMT

Parties

Name G & H BUILDING CONTRACTORS, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0005081468 Active MUNICIPAL 2022-07-08 2037-04-22 AMENDMENT

Parties

Name G & H BUILDING CONTRACTORS, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0005062103 Active MUNICIPAL 2022-04-22 2037-04-22 ORIG FIN STMT

Parties

Name G & H BUILDING CONTRACTORS, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003440079 Active MUNICIPAL 2021-05-04 2036-04-23 AMENDMENT

Parties

Name G & H BUILDING CONTRACTORS, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003438328 Active MUNICIPAL 2021-04-23 2036-04-23 ORIG FIN STMT

Parties

Name G & H BUILDING CONTRACTORS, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003414675 Active MUNICIPAL 2020-12-02 2034-10-25 AMENDMENT

Parties

Name G & H BUILDING CONTRACTORS, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003414676 Active MUNICIPAL 2020-12-02 2035-11-13 AMENDMENT

Parties

Name G & H BUILDING CONTRACTORS, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003414673 Active MUNICIPAL 2020-12-02 2033-11-13 AMENDMENT

Parties

Name G & H BUILDING CONTRACTORS, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003412189 Active MUNICIPAL 2020-11-13 2035-11-13 ORIG FIN STMT

Parties

Name G & H BUILDING CONTRACTORS, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
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