Search icon

EAST-WEST BUILDERS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: EAST-WEST BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 May 1998
Business ALEI: 0593103
Annual report due: 31 Mar 2025
Business address: 75 PRATTLING POND RD, FARMINGTON, CT, 06032, United States
Mailing address: 75 PRATTLING POND RD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bobbie_emery@eastwestbuilders.com

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
Barbara Emery Agent 75 PRATTLING POND RD, FARMINGTON, CT, 06032, United States 75 PRATTLING POND RD, FARMINGTON, CT, 06032, United States +1 860-463-3705 info@eastwestbuilders.com 75 PRATTLING POND RD, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
BARBARA EMERY Officer 75 PRATTLING POND ROAD, FARMINGTON, CT, 06032, United States 75 PRATTLING POND ROAD, FARMINGTON, CT, 06032, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0527198 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1999-03-30 1999-11-30
HIC.0565336 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 1999-12-01 2019-12-01 2020-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012181454 2024-02-16 - Annual Report Annual Report -
BF-0011149648 2024-02-16 - Annual Report Annual Report -
BF-0010704098 2024-01-18 - Annual Report Annual Report -
BF-0009877141 2023-06-22 - Annual Report Annual Report -
BF-0009579186 2023-02-25 - Annual Report Annual Report 2020
0006462372 2019-03-13 - Annual Report Annual Report 2019
0006344456 2019-01-29 - Annual Report Annual Report 2018
0006344449 2019-01-29 - Annual Report Annual Report 2017
0005574462 2016-05-25 - Annual Report Annual Report 2015
0005574465 2016-05-25 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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