Search icon

CHARLES A. CARROLL & SON, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHARLES A. CARROLL & SON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 1996
Business ALEI: 0539632
Annual report due: 31 Mar 2026
Business address: 160 DEL DR., STRATFORD, CT, 06614, United States
Mailing address: 160 DEL DR., STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mcarroll04@snet.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 Carroll Agent 160 Del Dr,, Stratford, CT, 06614-2129, United States 160 Del Dr, Stratford, CT, 06614-2129, United States +1 203-650-2667 mcarroll04@snet.net 17 Victory Ct, Norwalk, CT, 06855-1413, United States

Officer

Name Role Business address Phone E-Mail Residence address
Michael Carroll Officer 160 Del Dr, Stratford, CT, 06614-2129, United States +1 203-650-2667 mcarroll04@snet.net 17 Victory Ct, Norwalk, CT, 06855-1413, United States
CHARLES A. CARROLL Officer 120 CANDLEWOOD RD., STRFD, CT, 06614, United States - - 120 CANDLEWOOD RD., STRFD, CT, 06614, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0553941 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1998-12-01 1999-11-30
NHC.0014489 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2016-09-19 2019-11-27 2021-09-30
NHC.0004951 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2005-05-04 2005-10-01 2007-09-30
HIC.0569565 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2000-11-17 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925733 2025-03-07 - Annual Report Annual Report -
BF-0012296858 2024-04-24 - Annual Report Annual Report -
BF-0011259471 2023-01-23 - Annual Report Annual Report -
BF-0010366264 2022-03-15 - Annual Report Annual Report 2022
0007149119 2021-02-13 - Annual Report Annual Report 2021
0006763316 2020-02-19 - Annual Report Annual Report 2020
0006380074 2019-02-12 - Annual Report Annual Report 2019
0006057199 2018-02-06 - Annual Report Annual Report 2018
0005967791 2017-11-17 - Annual Report Annual Report 2013
0005967796 2017-11-17 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4169078102 2020-07-16 0156 PPP 120 CANDLEWOOD RD, STRATFORD, CT, 06614
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16175
Loan Approval Amount (current) 16175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06614-1000
Project Congressional District CT-03
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16322.07
Forgiveness Paid Date 2021-06-17

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Stratford 90 TWIN OAKS TER 40/181/75// 0.51 103809 Source Link
Acct Number 1729501
Assessment Value $316,330
Appraisal Value $451,900
Land Use Description Single Family
Zone RS-3
Neighborhood 7
Land Assessed Value $99,190
Land Appraised Value $141,700

Parties

Name THOMAS-ARZU DEMETRIA
Sale Date 2021-02-25
Sale Price $502,000
Name CHARLES A. CARROLL & SON, LLC
Sale Date 2019-11-05
Sale Price $300,000
Stratford 4370 MAIN ST 50/1412/7// 0.16 10548 Source Link
Acct Number 1018000
Assessment Value $227,010
Appraisal Value $324,300
Land Use Description Single Family
Zone RS-4
Neighborhood 16
Land Assessed Value $77,840
Land Appraised Value $111,200

Parties

Name GANPATH MERVYN
Sale Date 2016-09-29
Sale Price $327,500
Name CHARLES A. CARROLL & SON, LLC
Sale Date 2009-12-16
Sale Price $340,000
Name ACKERMAN CEELY A &
Sale Date 1984-09-04
Sale Price $125,000
Name ROWINSKI EMIL L EST OF
Sale Date 1984-04-25
Name ROWINSKI EMIL L
Sale Date 1981-04-03
Stratford 60 TWIN OAKS TER 40/181/15// 0.53 18143 Source Link
Acct Number 1729500
Assessment Value $177,240
Appraisal Value $253,200
Land Use Description Single Family
Zone RS-3
Neighborhood 7
Land Assessed Value $99,890
Land Appraised Value $142,700

Parties

Name DENTICO AMANDA J
Sale Date 2020-07-29
Sale Price $357,000
Name CHARLES A. CARROLL & SON, LLC
Sale Date 2019-11-05
Sale Price $300,000
Name PRUZINSKY R S 1/4 & S J 1/4 &
Sale Date 2016-12-29
Name PRUZINSKY ROBERT S (1/4) &
Sale Date 2005-11-17
Name PRUZINSKY MARY DOROTHY
Sale Date 2005-08-18
Stratford 985 RIVERTON TER 50/1412/6// 0.16 15168 Source Link
Acct Number 1465400
Assessment Value $161,420
Appraisal Value $230,600
Land Use Description Single Family
Zone RS-4
Neighborhood 16
Land Assessed Value $73,500
Land Appraised Value $105,000

Parties

Name ARMSTRONG JAMIE & BERNAVIN (SV)
Sale Date 2021-11-16
Name EISENBERG JAMIE
Sale Date 2016-05-20
Sale Price $280,000
Name PAVIA MARIN K &
Sale Date 2010-05-14
Sale Price $293,000
Name CHARLES A. CARROLL & SON, LLC
Sale Date 2009-12-16
Sale Price $340,000
Name ACKERMAN CEELY A &
Sale Date 1984-09-04
Sale Price $125,000
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