Search icon

MICHAUD ENTERPRISES, L.L.C.

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

Company Details

Entity Name: MICHAUD ENTERPRISES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 1999
Business ALEI: 0623463
Annual report due: 31 Mar 2026
Business address: 84 Winthrop Street, Tariffville, CT, 06081, United States
Mailing address: 84 Winthrop Street, Tariffville, CT, United States, 06081
ZIP code: 06081
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: meshow67@gmail.com
E-Mail: gillesbiking@comcast.net

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
ERIC MICHAUD Officer 84 Winthrop St, Tariffville, CT, 06081-9657, United States 84 WINTHROP STREET, TARIFFVILLE, CT, 06081, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Eric Michaud Agent 84 Winthrop Street, Tariffville, CT, 06081, United States 84 Winthrop Street, Tariffville, CT, 06081, United States +1 860-677-7851 meshow67@gmail.com 84 Winthrop Street, Tariffville, CT, 06081, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0000579 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2009-12-11 2011-09-30
HIC.0539270 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936233 2025-03-31 - Annual Report Annual Report -
BF-0012156582 2024-02-27 - Annual Report Annual Report -
BF-0011152350 2023-01-27 - Annual Report Annual Report -
BF-0010704977 2023-01-27 - Annual Report Annual Report -
BF-0009782721 2023-01-27 - Annual Report Annual Report -
0006789083 2020-02-26 - Annual Report Annual Report 2015
0006789124 2020-02-26 - Annual Report Annual Report 2017
0006789140 2020-02-26 - Annual Report Annual Report 2019
0006789108 2020-02-26 - Annual Report Annual Report 2016
0006789148 2020-02-26 - Annual Report Annual Report 2020
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