Search icon

ECKSTROM BUILDING, L.L.C.

Company Details

Entity Name: ECKSTROM BUILDING, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 25 Jan 1994
Date of dissolution: 08 Jul 2010
Business ALEI: 0500323
Business address: 103 C BOSTON STREET, GUILFORD, CT, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tom.eckstrom@snet.net

Agent

Name Role Business address Residence address
LEWIS R. WHITEHEAD Agent WHITEHEAD & USKEVICH, 2 POMPERAUG OFFICE PK., SOUTHBURY, CT, 06488, United States 486 S HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Residence address
THOMAS N. ECKSTROM Officer 103 C BOSTON ST, GUILFORD, CT, 06437, United States 103 C BOSTON ST, GUILFORD, CT, 06437, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0565245 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 2009-12-01 2010-11-30
HIC.0514433 HOME IMPROVEMENT CONTRACTOR INACTIVE No data No data 1998-12-01 1999-11-30
NHC.0001326 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE No data 2005-12-08 2005-12-08 2007-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004194018 2010-07-08 No data Dissolution Certificate of Dissolution No data
0004089584 2010-01-07 No data Annual Report Annual Report 2010
0003880114 2009-02-03 No data Annual Report Annual Report 2009
0003648026 2008-02-21 No data Annual Report Annual Report 2008
0003377309 2007-01-18 No data Annual Report Annual Report 2007
0003185626 2006-03-07 No data Annual Report Annual Report 2006
0002993767 2005-02-08 No data Annual Report Annual Report 2005
0002778886 2004-02-26 No data Annual Report Annual Report 2004
0002643871 2003-05-19 No data Annual Report Annual Report 2003
0002396808 2002-01-29 No data Annual Report Annual Report 2002

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website