Search icon

PRESTIGE BUILDING & RESTORATION, LLC

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

Company Details

Entity Name: PRESTIGE BUILDING & RESTORATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 12 Oct 1999
Business ALEI: 0632329
Annual report due: 31 Mar 2024
Business address: 161 N. SCHOOL ST., MANCHESTER, CT, 06042, United States
Mailing address: 161 N. SCHOOL ST., MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: prespropmain@aol.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PAUL EMILE BADEAU Officer 161 N. SCHOOL ST., MANCHESTER, CT, 06042, United States 116 Beaver Dam Rd, Woodstock Valley, CT, 06282, United States

Agent

Name Role
LHC TAX, LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0565128 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-11-04 2024-05-17 2025-03-31

History

Type Old value New value Date of change
Name change PRESTIGE PROPERTY MAINTENANCE, LLC PRESTIGE BUILDING & RESTORATION, LLC 2007-03-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011156506 2023-03-19 - Annual Report Annual Report -
BF-0010650177 2022-06-24 - Annual Report Annual Report -
BF-0009678946 2022-06-21 - Annual Report Annual Report 2016
BF-0009678944 2022-06-21 - Annual Report Annual Report 2017
BF-0009678947 2022-06-21 - Annual Report Annual Report 2019
BF-0009678949 2022-06-21 - Annual Report Annual Report 2020
BF-0009987199 2022-06-21 - Annual Report Annual Report -
BF-0009678943 2022-06-21 - Annual Report Annual Report 2013
BF-0009678948 2022-06-21 - Annual Report Annual Report 2015
BF-0009678951 2022-06-21 - Annual Report Annual Report 2018
See something incorrect or outdated?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