Search icon

GOLDEN HAMMER BUILDERS, LLC

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

Company Details

Entity Name: GOLDEN HAMMER BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Dec 1999
Business ALEI: 0637898
Annual report due: 31 Mar 2026
Business address: 29 BROWN ROAD, ANDOVER, CT, 06232, United States
Mailing address: 29 BROWN DRIVE, ANDOVER, CT, United States, 06232
ZIP code: 06232
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: mawdghbllc@gmail.com

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

Links between entities

Type Company Name Company Number State
Headquarter of GOLDEN HAMMER BUILDERS, LLC, RHODE ISLAND 001682514 RHODE ISLAND

Agent

Name Role
BECK & ELDERGILL, P.C. Agent

Officer

Name Role Residence address
BRIAN MAWDSLEY Officer 29 BROWN DRIVE, ANDOVER, CT, 06232, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0017270 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2023-08-15 2024-04-01 2025-03-31
NHC.0014579 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2017-02-01 2017-02-01 2017-09-30
HIC.0640988 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2014-10-30 - -
NHC.0013290 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2012-07-18 2012-07-18 2013-09-30
HIC.0617368 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2007-07-18 2011-12-01 2012-11-30
NHC.0003091 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2004-05-06 2005-11-10 2007-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940151 2025-04-03 - Annual Report Annual Report -
BF-0012354445 2024-02-17 - Annual Report Annual Report -
BF-0011156814 2023-01-20 - Annual Report Annual Report -
BF-0010391340 2022-08-11 - Annual Report Annual Report 2022
BF-0009797887 2021-08-23 - Annual Report Annual Report -
0006902508 2020-05-11 - Annual Report Annual Report 2020
0006609887 2019-07-30 - Annual Report Annual Report 2019
0006609886 2019-07-30 - Annual Report Annual Report 2018
0006109934 2018-03-06 - Annual Report Annual Report 2016
0006109930 2018-03-06 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005241435 Active MUNICIPAL 2024-09-30 2039-09-30 ORIG FIN STMT

Parties

Name GOLDEN HAMMER BUILDERS, LLC
Role Debtor
Name TOWN OF ANDOVER
Role Secured Party
0002700542 Active MUNICIPAL 2009-06-18 2024-06-18 ORIG FIN STMT

Parties

Name GOLDEN HAMMER BUILDERS, LLC
Role Debtor
Name TAX COLLECTOR - TOWN OF ANDOVER
Role Secured Party
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