Search icon

G & P REMODELING, LLC

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

Company Details

Entity Name: G & P REMODELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Jan 1999
Business ALEI: 0610781
Annual report due: 31 Mar 2025
Business address: 399 WASHINGTON ST, BRISTOL, CT, 06010, United States
Mailing address: 25 NORTH ST, PO BOX 574, BRISTOL, CT, United States, 06011
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gene@prentisscpa.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

Officer

Name Role Business address Residence address
GREGORY PALMISANO Officer 399 WASHINGTON ST, BRISTOL, CT, 06010, United States 399 WASHINGTON ST, CONNECTICUT, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY S. PALMISANO Agent 48 WEST CHIPPENS HILL ROAD, BURLINGTON, CT, 06013, United States 48 WEST CHIPPENS HILL ROAD, BURLINGTON, CT, 06013, United States +1 860-582-8555 gene@prentisscpa.com 48 WEST CHIPPENS HILL ROAD, BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268234 2024-03-29 - Annual Report Annual Report -
BF-0011154800 2023-03-03 - Annual Report Annual Report -
BF-0010705894 2023-01-25 - Annual Report Annual Report -
BF-0009786910 2023-01-25 - Annual Report Annual Report -
0006920086 2020-06-08 - Annual Report Annual Report 2020
0006920083 2020-06-08 - Annual Report Annual Report 2019
0006072206 2018-02-12 - Annual Report Annual Report 2018
0005981407 2017-12-07 - Annual Report Annual Report 2017
0005584807 2016-06-10 - Annual Report Annual Report 2016
0005250683 2015-01-06 - Annual Report Annual Report 2015
See something incorrect or outdated?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