Entity Name: | HUNTER CONSTRUCTION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Nov 1999 |
Business ALEI: | 0634055 |
Annual report due: | 31 Mar 2026 |
Business address: | 554 Bailey Avenue Ext, Meriden, CT, 06451-1945, United States |
Mailing address: | 554 Bailey Avenue Ext, Meriden, CT, United States, 06451-1945 |
ZIP code: | 06451 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | Hunter_charleen@yahoo.com |
NAICS
238390 Other Building Finishing ContractorsThis industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
John Hunter | Agent | 554 Bailey Avenue Ext, Meriden, CT, 06451-1945, United States | 554 Bailey Avenue Ext, Meriden, CT, 06451-1945, United States | +1 203-980-9382 | hunter.constructionllc@gmail.com | 96 Echo Dr, Vernon, CT, 06066, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN MICHAEL HUNTER | Officer | 34 BRET DRIVE, MERIDEN, CT, 06450, United States | 34 BRET DRIVE, MERIDEN, CT, 06450, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0657198 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2019-12-23 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012939553 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012351834 | 2024-03-31 | - | Annual Report | Annual Report | - |
BF-0011154582 | 2023-05-15 | - | Annual Report | Annual Report | - |
BF-0010561292 | 2022-04-20 | - | Annual Report | Annual Report | - |
0007162591 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0006791640 | 2020-02-27 | - | Annual Report | Annual Report | 2020 |
0006696072 | 2019-12-16 | - | Annual Report | Annual Report | 2015 |
0006696083 | 2019-12-16 | - | Annual Report | Annual Report | 2018 |
0006696078 | 2019-12-16 | - | Annual Report | Annual Report | 2016 |
0006696085 | 2019-12-16 | - | Annual Report | Annual Report | 2019 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123154783 | 0111500 | 2004-02-09 | 380 MAIN ST., YALESVILLE, CT, 06492 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2004-03-01 |
Abatement Due Date | 2004-03-04 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
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