Entity Name: | OLD MILL BUILDERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 May 1998 |
Business ALEI: | 0591958 |
Annual report due: | 31 Mar 2026 |
Business address: | 147 Danbury Road, New Milford, CT, 06776, United States |
Mailing address: | 147 Danbury Road, #4, New Milford, CT, United States, 06776 |
ZIP code: | 06776 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jeffyenter@att.net |
NAICS
236118 Residential RemodelersThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OLD MILL BUILDERS, LLC, NEW YORK | 3766718 | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OLD MILL BUILDERS RETIREMENT TRUST | 2023 | 061515396 | 2024-07-10 | OLD MILL BUILDERS | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-10 |
Name of individual signing | PLAN SPONSOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-03-01 |
Business code | 541600 |
Sponsor’s telephone number | 8603211400 |
Plan sponsor’s address | 147 DANBURY RD, SUITE 4, NEW MILFORD, CT, 06776 |
Signature of
Role | Plan administrator |
Date | 2023-07-17 |
Name of individual signing | PLAN SPONSOR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFREY YENTER | Agent | 147 Danbury Road, New Milford, CT, 06776, United States | 84 OBTUSE ROAD SOUTH, BROOKFIELD, CT, 06804, United States | +1 203-733-5935 | jeffyenter@att.net | CT, 84 OBTUSE ROAD SOUTH, BROOKFIELD, CT, 06804, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY ALLEN YENTER | Officer | 147 Danbury Road, #4, NEW MILFORD, CT, 06776, United States | 84 OBTUSE ROAD SOUTH, BROOKFIELD, CT, 06804, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0541539 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2008-12-01 | 2009-11-30 |
HIC.0559396 | HOME IMPROVEMENT CONTRACTOR | QUALIFIED | AUTHORIZED FOR HOME IMPROVEMENT | 1999-12-01 | - | - |
NHC.0000577 | NEW HOME CONSTRUCTION CONTRACTOR | ACTIVE | CURRENT | 1999-10-01 | 2023-10-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012933582 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0012183914 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0011149305 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0010215170 | 2022-01-31 | - | Annual Report | Annual Report | 2022 |
0007108458 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006763528 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006399709 | 2019-02-22 | - | Annual Report | Annual Report | 2019 |
0006108531 | 2018-03-06 | - | Annual Report | Annual Report | 2018 |
0005837024 | 2017-05-08 | - | Annual Report | Annual Report | 2017 |
0005535626 | 2016-04-12 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8903397210 | 2020-04-28 | 0156 | PPP | 92 B WHISCONIER RD, BROOKFIELD, CT, 06804-3814 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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