Search icon

HARDWARE CITY WELDING, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARDWARE CITY WELDING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jan 1995
Business ALEI: 0506908
Annual report due: 31 Mar 2026
Business address: 44 WASHINGTON AVE SUITE #1 44 WASHINGTON AVE., STE. 1, BERLIN, CT, 06037, United States
Mailing address: 44 WASHINGTON AVE SUITE #1 44 WASHINGTON AVE., STE. 1, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: liamdedinc@gmail.com

Industry & Business Activity

NAICS

236210 Industrial Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of industrial buildings (except warehouses). The construction of selected additional structures, whose production processes are similar to those for industrial buildings (e.g., incinerators, cement plants, blast furnaces, and similar nonbuilding structures), is included in this industry. Included in this industry are industrial building general contractors, industrial building for-sale builders, industrial building design-build firms, and industrial building construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
J DAVID MORRISSEY ESQ Agent 200 MAIN STREET, FARMINGTON, CT, 06032, United States 200 MAIN STREET, FARMINGTON, CT, 06032, United States +1 860-818-5259 liamdedinc@gmail.com 405 OLD MOUNTAIN ROAD, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
LIAM THOMAS MITCHELL Officer 44 WASHINGTON AVE., SUITE 1, BERLIN, CT, 06057, United States 1005 KENSINGTON ROAD, BERLIN, CT, 06037, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0562821 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2003-02-21 2003-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922400 2025-02-24 - Annual Report Annual Report -
BF-0012361141 2024-03-14 - Annual Report Annual Report -
BF-0011255828 2023-05-11 - Annual Report Annual Report -
BF-0010294865 2022-04-08 - Annual Report Annual Report 2022
0007173898 2021-02-18 - Annual Report Annual Report 2020
0007173903 2021-02-18 - Annual Report Annual Report 2021
0006444978 2019-03-11 - Annual Report Annual Report 2019
0006051315 2018-02-01 - Annual Report Annual Report 2018
0005752519 2017-01-30 - Annual Report Annual Report 2017
0005499751 2016-03-03 - Annual Report Annual Report 2016
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