Search icon

HUNTER CONSTRUCTION, LLC

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

Company Details

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

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123154783 0111500 2004-02-09 380 MAIN ST., YALESVILLE, CT, 06492
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-02-09
Emphasis L: EISA, L: FALL
Case Closed 2004-04-07

Violation Items

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
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