Search icon

GREENWOOD CONSTRUCTION, LLC

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

Company Details

Entity Name: GREENWOOD CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 May 1995
Business ALEI: 0515710
Annual report due: 31 Mar 2026
Business address: 34 Gilman Rd, Gilman, CT, 06336-1006, United States
Mailing address: 34 Gilman Rd, Gilman, CT, United States, 06336-1006
ZIP code: 06336
County: New London
Place of Formation: CONNECTICUT
E-Mail: greenwoodconstllc@sbcglobal.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL J COLEMAN Agent 34 Gilman Rd, Gilman, CT, 06336-1006, United States 34 Gilman Rd, Gilman, CT, 06336-1006, United States +1 860-861-2403 greenwoodconstllc@sbcglobal.net 34 Gilman Rd, Gilman, CT, 06336-1006, United States

Officer

Name Role Business address Residence address
MICHAEL J. COLEMAN Officer 34 Gilman Rd, Gilman, CT, 06336-1006, United States 34 Gilman Rd, Gilman, CT, 06336-1006, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0548961 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1998-12-01 1999-11-30
HIC.0641861 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2015-02-20 2021-12-01 2023-03-31
NHC.0000211 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2004-04-26 2007-11-05 2009-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923380 2025-03-28 - Annual Report Annual Report -
BF-0012359244 2024-02-28 - Annual Report Annual Report -
BF-0011255135 2023-01-22 - Annual Report Annual Report -
BF-0010259360 2022-03-22 - Annual Report Annual Report 2022
0007106963 2021-02-02 - Annual Report Annual Report 2021
0006770713 2020-02-21 - Annual Report Annual Report 2020
0006500611 2019-03-27 - Annual Report Annual Report 2019
0006025318 2018-01-22 - Annual Report Annual Report 2018
0005851187 2017-05-26 - Annual Report Annual Report 2017
0005571584 2016-05-23 - 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