Entity Name: | S. OAKES CUSTOM BUILDING & REMODELING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 17 Apr 2000 |
Date of dissolution: | 13 Jan 2023 |
Business ALEI: | 0649252 |
NAICS code: | 236115 - New Single-Family Housing Construction (except For-Sale Builders) |
Business address: | 46 MEGHAN BOULEVARD, PLYMOUTH, CT, 06782, United States |
Mailing address: | 46 MEGHAN BOULEVARD, PLYMOUTH, CT, United States, 06782 |
ZIP code: | 06782 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | oakesclan5@sbcglobal.net |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SCOTTY S. OAKES | Agent | 46 MEGHAN BOULEVARD, PLYMOUTH, CT, 06782, United States | 46 MEGHAN BOULEVARD, PLYMOUTH, CT, 06782, United States | +1 860-307-9210 | oakesclan5@sbcglobal.net | 46 MEGHAN BOULEVARD, PLYMOUTH, CT, 06782, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
SCOTTY S. OAKES | Officer | +1 860-307-9210 | oakesclan5@sbcglobal.net | 46 MEGHAN BOULEVARD, PLYMOUTH, CT, 06782, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011663454 | 2023-01-13 | 2023-01-13 | Dissolution | Certificate of Dissolution | No data |
BF-0009795897 | 2022-05-16 | No data | Annual Report | Annual Report | No data |
0006947044 | 2020-07-15 | No data | Annual Report | Annual Report | 2020 |
0006518621 | 2019-04-03 | No data | Annual Report | Annual Report | 2018 |
0006518618 | 2019-04-03 | No data | Annual Report | Annual Report | 2017 |
0006518626 | 2019-04-03 | No data | Annual Report | Annual Report | 2019 |
0005819089 | 2017-04-14 | No data | Annual Report | Annual Report | 2015 |
0005819085 | 2017-04-14 | No data | Annual Report | Annual Report | 2013 |
0005819087 | 2017-04-14 | No data | Annual Report | Annual Report | 2014 |
0005819091 | 2017-04-14 | No data | Annual Report | Annual Report | 2016 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311784276 | 0112000 | 2010-01-12 | 16 FORESTVILLE AVENUE, PLAINVILLE, CT, 06062 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 IV |
Issuance Date | 2010-03-02 |
Abatement Due Date | 2010-03-05 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2010-03-02 |
Abatement Due Date | 2010-03-05 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2010-03-02 |
Abatement Due Date | 2010-03-05 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19261053 B04 |
Issuance Date | 2010-03-02 |
Abatement Due Date | 2010-03-05 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19261053 B06 |
Issuance Date | 2010-03-02 |
Abatement Due Date | 2010-03-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1542167910 | 2020-06-10 | 0156 | PPP | 46 Meghan Blvd, Plymouth, CT, 06782 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website