Search icon

STEVE'S REMODELING LLC

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

Company Details

Entity Name: STEVE'S REMODELING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 2001
Business ALEI: 0675976
Annual report due: 31 Mar 2026
Business address: 28 Talman St, Norwich, CT, 06360-6327, United States
Mailing address: 37 Kendall Road, Lisbon, CT, United States, 06351
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: djohnlisbon@yahoo.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN JOHN Agent 28 TALMAN STREET, NORWICH, CT, 06360, United States 37 KENDALL ROAD, LISBON, CT, 06351, United States +1 860-823-7489 djohnlisbon@yahoo.com 37 KENDALL ROAD, LISBON, CT, 06351, United States

Officer

Name Role Business address Residence address
STEPHEN E. JOHN Officer 28 TALMAN STREET, NORWICH, CT, 06360, United States 37 KENDALL ROAD, LISBON, CT, 06351, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0573549 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2001-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947672 2025-03-20 - Annual Report Annual Report -
BF-0012231262 2024-03-23 - Annual Report Annual Report -
BF-0011404219 2023-03-12 - Annual Report Annual Report -
BF-0010199193 2022-03-22 - Annual Report Annual Report 2022
0007263388 2021-03-26 - Annual Report Annual Report 2021
0006839414 2020-03-18 - Annual Report Annual Report 2020
0006480723 2019-03-20 - Annual Report Annual Report 2019
0006114024 2018-03-08 - Annual Report Annual Report 2018
0005792458 2017-03-14 - Annual Report Annual Report 2017
0005517995 2016-03-21 - Annual Report Annual Report 2016

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
0003384083 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name STEVE'S REMODELING 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