Search icon

KANE BUILDING COMPANY, LLC

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

Company Details

Entity Name: KANE BUILDING COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Nov 1998
Business ALEI: 0607167
Annual report due: 31 Mar 2026
Business address: 51 JUPITER PT. RD., GROTON, CT, 06340, United States
Mailing address: 51 JUPITER PT RD., GROTON, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: mdkane51@aol.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
MICHAEL KANE Agent 51 JUPITER PT. RD., GROTON, CT, 06340, United States 51 JUPITER PT RD, GROTON, CT, 06340, United States +1 860-608-2184 mdkane51@aol.com 91 Torringford St, Unit 10, Winsted, CT, 06098, United States

Officer

Name Role Business address Residence address
MICHAEL D. KANE Officer 51 JUPITER POINT RD., GROTON, CT, 06340, United States 51 JUPITER POINT RD., GROTON, CT, 06340, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937074 2025-04-09 - Annual Report Annual Report -
BF-0012353964 2024-02-03 - Annual Report Annual Report -
BF-0011151451 2023-02-07 - Annual Report Annual Report -
BF-0010341253 2022-03-28 - Annual Report Annual Report 2022
0007090400 2021-01-30 - Annual Report Annual Report 2021
0006773064 2020-02-21 - Annual Report Annual Report 2020
0006655652 2019-10-04 - Annual Report Annual Report 2019
0006084383 2018-02-17 - Annual Report Annual Report 2018
0005949918 2017-10-20 - Annual Report Annual Report 2017
0005692029 2016-11-09 - 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See something incorrect or outdated?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