Search icon

BUTTENDORF BUILDING AND REMODELING, LLC

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

Company Details

Entity Name: BUTTENDORF BUILDING AND REMODELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Aug 1998
Business ALEI: 0599523
Annual report due: 31 Mar 2025
Business address: 739 B HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States
Mailing address: 739 B HERITAGE VILLAGE, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: irene@buttendorf.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
DOUGLAS BUTTENDORF Agent 739B Heritage Vlg, Southbury, CT, 06488-5314, United States 739B Heritage Vlg, Southbury, CT, 06488-5314, United States +1 203-650-2030 doug@buttendorf.com 739B Heritage Vlg, Southbury, CT, 06488-5314, United States

Officer

Name Role Business address Phone E-Mail Residence address
DOUGLAS BUTTENDORF Officer 739B Heritage Vlg, Southbury, CT, 06488-5314, United States +1 203-650-2030 doug@buttendorf.com 739B Heritage Vlg, Southbury, CT, 06488-5314, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016562 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2022-01-21 2023-10-01 2025-03-31
NHC.0013331 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2012-09-19 2017-11-01 2019-09-30
HIC.0569730 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2000-12-01 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011147467 2024-09-15 - Annual Report Annual Report -
BF-0012171012 2024-09-15 - Annual Report Annual Report -
BF-0012743500 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009093719 2022-10-23 - Annual Report Annual Report 2018
BF-0009093717 2022-10-23 - Annual Report Annual Report 2019
BF-0009093718 2022-10-23 - Annual Report Annual Report 2017
BF-0009093714 2022-10-23 - Annual Report Annual Report 2016
BF-0009093716 2022-10-23 - Annual Report Annual Report 2015
BF-0009093715 2022-10-23 - Annual Report Annual Report 2020
BF-0009984879 2022-10-23 - Annual Report Annual Report -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005235420 Active OFS 2024-08-26 2029-10-16 AMENDMENT

Parties

Name BUTTENDORF BUILDING AND REMODELING, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003386032 Active OFS 2020-07-03 2025-07-03 ORIG FIN STMT

Parties

Name BUTTENDORF BUILDING AND REMODELING, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003334548 Active OFS 2019-10-16 2029-10-16 ORIG FIN STMT

Parties

Name BUTTENDORF BUILDING AND REMODELING, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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