Entity Name: | EXECUTIVE HOME BUILDING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Dec 1998 |
Business ALEI: | 0608844 |
Annual report due: | 31 Mar 2026 |
Business address: | 17 SCHOOL STREET 2 MILL STREET, GLASTONBURY, CT, 06033, United States |
Mailing address: | 17 SCHOOL STREET, GLASTONBURY, CT, United States, 06033 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | amy.executive@gmail.com |
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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WILLIAM CARTER | Agent | 2 MILL STREET, GLASTONBURY, CT, 06033, United States | 17 SCHOOL ST, GLASTONBURY, CT, 06033, United States | +1 860-918-1604 | amy.executive@gmail.com | 29 ROSE COURT, ROCKY HILL, CT, 06067, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM M. CARTER & AMY F. R | Officer | 2 MILL ST, GLASTONBURY, CT, 06033, United States | 1 PINETREE LANE, GLASTONBURY, CT, 06033, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0579628 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2003-04-07 | 2024-04-01 | 2025-03-31 |
NHC.0001088 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | - | 1999-11-01 | 2021-10-01 | 2023-09-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012937335 | 2025-03-08 | - | Annual Report | Annual Report | - |
BF-0012352877 | 2024-01-19 | - | Annual Report | Annual Report | - |
BF-0011154948 | 2023-01-19 | - | Annual Report | Annual Report | - |
BF-0010323179 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
0007098553 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006783503 | 2020-02-25 | - | Annual Report | Annual Report | 2020 |
0006444601 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006422108 | 2019-03-04 | - | Annual Report | Annual Report | 2018 |
0006021272 | 2018-01-22 | - | Annual Report | Annual Report | 2017 |
0005709334 | 2016-12-01 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005228050 | Active | OFS | 2024-07-11 | 2029-07-11 | ORIG FIN STMT | |||||||||||||
|
Name | EXECUTIVE HOME BUILDING, LLC |
Role | Debtor |
Name | CATERPILLAR FINANCIAL SERVICES CORPORATION |
Role | Secured Party |
Parties
Name | EXECUTIVE HOME BUILDING, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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