Search icon

EASTCOAST BUILDING AND REMODELING, L.L.C.

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

Company Details

Entity Name: EASTCOAST BUILDING AND REMODELING, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Dec 2000
Business ALEI: 0668271
Annual report due: 31 Mar 2026
Business address: 32 LATTIN HILL ROAD EXT., NORTHFIELD, CT, 06778, United States
Mailing address: 32 LATTIN HILL ROAD EXT., NORTHFIELD, CT, United States, 06778
ZIP code: 06778
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: eastcoastbr@att.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
EUGENE A. MASTRIANNA Agent 32 Lattin Hill Road Ext, Northfield, CT, 06778-2419, United States 32 Lattin Hill Road Ext, Northfield, CT, 06778-2419, United States +1 203-217-4599 eastcoastbr@att.net 32 Lattin Hill Road Ext, Northfield, CT, 06778-2419, United States

Officer

Name Role Business address Residence address
EUGENE MASTRIANNA Officer 32 LATTIN HILL ROAD EXT., NORTHFIELD, CT, 06778, United States 32 LATTIN HILL ROAD EXT., NORTHFIELD, CT, 06778, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012944564 2025-03-27 - Annual Report Annual Report -
BF-0012207211 2024-05-31 - Annual Report Annual Report -
BF-0011401487 2023-05-19 - Annual Report Annual Report -
BF-0009880048 2022-09-27 - Annual Report Annual Report -
BF-0010863520 2022-09-27 - Annual Report Annual Report -
BF-0009483210 2022-09-27 - Annual Report Annual Report 2020
0006302984 2019-01-02 - Annual Report Annual Report 2012
0006302945 2019-01-02 - Annual Report Annual Report 2007
0006302955 2019-01-02 - Annual Report Annual Report 2008
0006302924 2019-01-02 - Annual Report Annual Report 2006
See something incorrect or outdated?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