Search icon

EXECUTIVE HOME BUILDING, LLC

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

Company Details

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

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
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

Officer

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

License

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

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

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
0005228050 Active OFS 2024-07-11 2029-07-11 ORIG FIN STMT

Parties

Name EXECUTIVE HOME BUILDING, LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003382775 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name EXECUTIVE HOME BUILDING, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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