Search icon

TRI-STATE CONTRACTING, LLC

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

Company Details

Entity Name: TRI-STATE CONTRACTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Mar 2000
Business ALEI: 0645434
Annual report due: 31 Mar 2026
Business address: 184 BRENT ROAD, MANCHESTER, CT, 06042, United States
Mailing address: 184 BRENT ROAD, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tri-statecontracting@cox.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGG GONYAW Agent 184 BRENT ROAD, MANCHESTER, CT, 06042, United States 184 BRENT ROAD, MANCHESTER, CT, 06042, United States +1 860-306-8983 tri-statecontracting@cox.net 184 BRENT ROAD, MANCHESTER, CT, 06042, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRETT GONYAW Officer 184 BRENT ROAD, MANCHESTER, CT, 06042, United States - - 8 WARREN AVENUE, VERNON, CT, 06066, United States
GREGG GONYAW Officer 184 BRENT ROAD, MANCHESTER, CT, 06042, United States +1 860-306-8983 tri-statecontracting@cox.net 184 BRENT ROAD, MANCHESTER, CT, 06042, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0566840 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2000-03-24 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941039 2025-02-25 - Annual Report Annual Report -
BF-0012151363 2024-03-06 - Annual Report Annual Report -
BF-0011158435 2023-03-23 - Annual Report Annual Report -
BF-0010230841 2022-03-04 - Annual Report Annual Report 2022
0007237835 2021-03-17 - Annual Report Annual Report 2021
0006812479 2020-03-04 - Annual Report Annual Report 2020
0006511166 2019-03-30 - Annual Report Annual Report 2019
0006060212 2018-02-07 - Annual Report Annual Report 2018
0006060195 2018-02-07 - Annual Report Annual Report 2016
0006060188 2018-02-07 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116139007 0112000 2000-10-25 3 NORMAN ROAD, NORWICH, CT, 06360
Inspection Type Unprog Rel
Scope NoInspection
Safety/Health Safety
Close Conference 2000-10-25
Case Closed 2000-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3923277410 2020-05-08 0156 PPP 184 BRENT RD, MANCHESTER, CT, 06042
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06042-1400
Project Congressional District CT-01
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21001.51
Forgiveness Paid Date 2021-03-15

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
0003393350 Active OFS 2020-08-01 2025-08-01 ORIG FIN STMT

Parties

Name TRI-STATE CONTRACTING, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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