Search icon

SHOWCASE BUILDERS, LLC

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

Company Details

Entity Name: SHOWCASE BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Apr 1999
Business ALEI: 0618720
Annual report due: 31 Mar 2025
Business address: 93 NEWGATE RD., EAST GRANBY, CT, 06026, United States
Mailing address: 93 NEWGATE ROAD, EAST GRANBY, CT, United States, 06026
ZIP code: 06026
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: eden@bhhsne.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
CHRISTIAN WIMPFHEIMER Agent 93 NEWGATE ROAD, EAST GRANBY, CT, 06026, United States 93 NEWGATE ROAD, EAST GRANBY, CT, 06026, United States +1 860-878-4154 keenet@cpabhs.com 93 NEWGATE ROAD, EAST GRANBY, CT, 06026, United States

Officer

Name Role Business address Residence address
CHRISTIAN E WIMPFHEIMER Officer 93 NEWGATE ROAD, EAST GRANBY, CT, 06026, United States 93 NEWGATE ROAD, EAST GRANBY, CT, 06026, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0557297 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2000-12-08 2001-11-30
HIC.0573168 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2001-10-26 2021-12-01 2023-03-31
NHC.0003144 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2001-05-25 2021-10-08 2023-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012152994 2024-04-01 - Annual Report Annual Report -
BF-0011153255 2023-02-19 - Annual Report Annual Report -
BF-0010207904 2022-03-04 - Annual Report Annual Report 2022
0007329621 2021-05-11 - Annual Report Annual Report 2021
0007125430 2021-02-04 - Annual Report Annual Report 2020
0006514256 2019-04-01 - Annual Report Annual Report 2018
0006514258 2019-04-01 - Annual Report Annual Report 2019
0006034700 2018-01-25 - Annual Report Annual Report 2017
0005753519 2017-01-30 - Annual Report Annual Report 2016
0005753514 2017-01-30 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306413030 0112000 2004-03-30 BALLYMEADE WINDSOR, 405 PEMBROOKE STREET, WINDSOR, CT, 06006
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-03-30
Emphasis S: SMALL BUSINESSES, L: EISA, L: FALL, N: TRENCH
Case Closed 2004-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2004-04-02
Abatement Due Date 2004-04-07
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2004-04-02
Abatement Due Date 2004-04-07
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2004-04-02
Abatement Due Date 2004-04-07
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6265237410 2020-05-14 0156 PPP 93 NEWGATE RD, EAST GRANBY, CT, 06026
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33832
Loan Approval Amount (current) 33832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33436
Servicing Lender Name Westfield Bank
Servicing Lender Address 141 Elm St, WESTFIELD, MA, 01085-2910
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST GRANBY, HARTFORD, CT, 06026-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33436
Originating Lender Name Westfield Bank
Originating Lender Address WESTFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34121.45
Forgiveness Paid Date 2021-03-25

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
0003438281 Active OFS 2021-04-23 2026-04-23 ORIG FIN STMT

Parties

Name SUPERIOR PLUS ENERGY SERVICES
Role Secured Party
Name SHOWCASE BUILDERS, LLC
Role Debtor
0002735822 Active MUNICIPAL 2010-02-09 2024-11-02 AMENDMENT

Parties

Name SHOWCASE BUILDERS, LLC
Role Debtor
Name EAST GRANBY TAX COLLECTOR TOWN OF EAST GRANBY
Role Secured Party
0002720904 Active MUNICIPAL 2009-11-02 2024-11-02 ORIG FIN STMT

Parties

Name SHOWCASE BUILDERS, LLC
Role Debtor
Name EAST GRANBY TAX COLLECTOR TOWN OF EAST GRANBY
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Sharon 48 HERRICK RD 12/39/// 45.54 1717 Source Link
Acct Number 00087000
Assessment Value $633,280
Appraisal Value $1,258,100
Land Use Description Single Family
Zone RR
Neighborhood 10
Land Assessed Value $70,700
Land Appraised Value $722,300

Parties

Name 48 Herrick, LLC
Sale Date 2022-07-26
Name 36 HERRICK, LLC
Sale Date 2020-12-07
Sale Price $10,470,000
Name HERRICK ROAD LLC
Sale Date 2010-06-07
Sale Price $1,500,000
Name HERRICK CAROLINE & SUZANNE
Sale Date 1982-09-13
Name School Street CW LLC
Sale Date 2025-02-17
Name SHOWCASE BUILDERS, LLC
Sale Date 2024-08-22
Name SHOWCASE BUILDERS, LLC
Sale Date 2024-08-11
Sale Price $650,000
Name NOLAN ROY F &
Sale Date 2020-10-25
Name ROY'S STORAGE, LLC
Sale Date 2000-06-14
Sale Price $155,000
East Granby 64 HOLCOMB STREET 11/26/48// 0.92 183962 Source Link
Acct Number 503010
Assessment Value $488,200
Appraisal Value $697,400
Land Use Description Residentia MDL-01
Zone R-40
Neighborhood 100
Land Assessed Value $60,600
Land Appraised Value $86,600

Parties

Name QUINLAN KRISTIN M &
Sale Date 2019-09-26
Name RICHARD D FRINK LIVING TRUST &
Sale Date 2011-01-28
Name RICHARD D FRINK LIVING TRUST W/
Sale Date 2007-04-05
Name FRINK RICHARD D
Sale Date 2006-05-17
Sale Price $664,500
Name SHOWCASE BUILDERS, LLC
Sale Date 2005-08-30
Sale Price $70,000
East Granby 107 HATCHET HILL ROAD 20/60/2// 1.08 100066 Source Link
Acct Number 12101951
Assessment Value $326,000
Appraisal Value $465,600
Land Use Description Residentia MDL-01
Zone R20
Neighborhood 100
Land Assessed Value $61,700
Land Appraised Value $88,100

Parties

Name SIROTNAK ELLIOT B AND
Sale Date 2008-06-29
Sale Price $349,900
Name GOULET BRYAN E AND
Sale Date 2000-10-18
Sale Price $249,000
Name SHOWCASE BUILDERS, LLC
Sale Date 2000-01-10
Sale Price $20,000
Name WIMPFHEIMER CHRISTIAN E AND
Sale Date 1999-04-28
East Granby 68 HOLCOMB STREET 11/26/49// 6.66 183963 Source Link
Acct Number 503020
Assessment Value $589,300
Appraisal Value $841,800
Land Use Description Residentia MDL-01
Zone R40
Neighborhood 100
Land Assessed Value $80,600
Land Appraised Value $115,100

Parties

Name GOMEAU BERNARD J &
Sale Date 2024-06-13
Sale Price $806,000
Name GARDNER JOHN T & MIRIAM C
Sale Date 2021-12-21
Sale Price $789,000
Name JOHANSON KORI M AND
Sale Date 2006-10-30
Sale Price $795,000
Name SHOWCASE BUILDERS, LLC
Sale Date 2006-06-13
Name WIMPFHEIMER EDWARD R AND NANCY
Sale Date 1978-08-30
East Granby 72 HOLCOMB STREET 11/26/50// 6.76 183964 Source Link
Acct Number 503030-00083
Assessment Value $473,400
Appraisal Value $676,200
Land Use Description Residentia MDL-01
Zone R 40
Neighborhood 100
Land Assessed Value $82,600
Land Appraised Value $117,900

Parties

Name QUINLAN THOMAS J & MARYANN O
Sale Date 2012-10-25
Sale Price $125,000
Name SHOWCASE BUILDERS, LLC
Sale Date 2012-10-24
Name WIMPFHEIMER EDWARD R AND NANCY
Sale Date 1978-08-30
Sharon 196 EAST ST 11/25/// 10.95 1844 Source Link
Acct Number 00165700
Assessment Value $582,370
Appraisal Value $935,700
Land Use Description Single Family
Zone RR
Neighborhood 6
Land Assessed Value $60,400
Land Appraised Value $504,800

Parties

Name SHEPHERD JAMES C & KATHERINE H
Sale Date 2021-04-30
Name SMOKEDOWN FARM, LLC
Sale Date 2015-05-13
Name SHEPHERD JAMES C & KATHERINE H
Sale Date 2014-10-23
Sale Price $3,000,000
Name KURLAND LAWRENCE B & JANET H
Sale Date 1998-10-02
Sale Price $660,000
Name PETERS GABRIELLE
Sale Date 1967-05-29
Sale Price $34,000
Name CW Enterprises 2 LLC
Sale Date 2025-02-17
Name SHOWCASE BUILDERS, LLC
Sale Date 2023-01-09
Sale Price $260,000
Name SMITH LINDA ANN AND
Sale Date 1995-05-12
East Granby 80 HOLCOMB STREET 11/26/52// 1.19 183981 Source Link
Acct Number 503050
Assessment Value $56,100
Appraisal Value $80,213
Land Use Description Residentia MDL-00
Zone R40
Neighborhood 100
Land Assessed Value $56,100
Land Appraised Value $80,213

Parties

Name SHOWCASE BUILDERS, LLC
Sale Date 2017-09-06
Sale Price $40,000
Name WIMPFHEIMER EDWARD R JR. &
Sale Date 1978-08-30
Lyme 0 ELY FERRY RD 16/11/// 9.21 274 Source Link
Acct Number 15000525
Assessment Value $100,100
Appraisal Value $142,900
Land Use Description AC LND IMP
Zone R120
Neighborhood 0200
Land Assessed Value $98,500
Land Appraised Value $140,700

Parties

Name VATH RONALD J & CAROL A
Sale Date 2018-01-30
Sale Price $244,000
Name SHOWCASE BUILDERS, LLC
Sale Date 2017-07-26
Sale Price $89,000
Name US BANK NATIONAL ASSOC TR
Sale Date 2016-11-16
Name SHANNON MAGUERITE
Sale Date 2005-08-05
Name SHANNON MARGUERITE AND
Sale Date 2003-12-22
Sale Price $167,000
Name ZERO ELY'S FERRY RD., LLC
Sale Date 2020-03-04
Name MELLON TIMOTHY
Sale Date 1997-03-06
Name MELLON TIMOTHY
Sale Date 1995-11-22
Sale Price $1,200,000
East Granby 76 HOLCOMB STREET 11/26/51// 2.69 183965 Source Link
Acct Number 503040
Assessment Value $508,600
Appraisal Value $726,500
Land Use Description Residentia MDL-01
Zone R40
Neighborhood 100
Land Assessed Value $68,400
Land Appraised Value $97,600

Parties

Name SLOMSKI JEFFREY M & NICOLE J
Sale Date 2014-10-30
Sale Price $580,000
Name DIXON MARTIN C AND
Sale Date 2005-05-31
Sale Price $600,274
Name SHOWCASE BUILDERS, LLC
Sale Date 2004-08-13
Sale Price $70,000
Name WIMPFHEIMER EDWARD R AND NANCY
Sale Date 1978-08-30
East Granby 60 HOLCOMB STREET 11/26/47// 1.19 183961 Source Link
Acct Number 503000
Assessment Value $576,900
Appraisal Value $824,200
Land Use Description Residentia MDL-01
Zone R-40
Neighborhood 100
Land Assessed Value $62,200
Land Appraised Value $88,800

Parties

Name BRIGHAM JEREMY J AND
Sale Date 2007-02-26
Sale Price $672,500
Name SHOWCASE BUILDERS, LLC
Sale Date 2006-09-06
Name WIMPFHEIMER EDWARD R JR AND NANCY
Sale Date 1978-08-30
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