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 |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
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 |
Name | Role |
---|---|
LHC TAX, LLC | Agent |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PRESTIGE PROPERTY MAINTENANCE, LLC | PRESTIGE BUILDING & RESTORATION, LLC | 2007-03-07 |
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 |
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