Search icon

THE KINGSTON GROUP, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE KINGSTON GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 2001
Business ALEI: 0696719
Annual report due: 31 Mar 2026
Business address: 4 BERKELEY HILL, WESTPORT, CT, 06880, United States
Mailing address: 4 BERKELEY HILL, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sking@thekingstongroup.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 KIng Agent 4 Berkeley Hl, Westport, CT, 06880-1611, United States 4 Berkeley Hl, Westport, CT, 06880-1611, United States +1 203-496-7974 sking@thekingstongroup.com 4 Berkeley Hl, Westport, CT, 06880-1611, United States

Officer

Name Role Business address Residence address
STEPHEN P. KING Officer 4 BERKELEY HILL, WESTPORT, CT, 06880, United States 4 BERKELEY HILL, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947170 2025-03-13 - Annual Report Annual Report -
BF-0012144694 2024-03-06 - Annual Report Annual Report -
BF-0011403574 2023-02-15 - Annual Report Annual Report -
BF-0010363315 2022-03-16 - Annual Report Annual Report 2022
0007157504 2021-02-15 - Annual Report Annual Report 2021
0007157237 2021-02-15 2021-02-15 Change of Email Address Business Email Address Change -
0006809834 2020-03-03 - Annual Report Annual Report 2020
0006475180 2019-03-18 - Annual Report Annual Report 2019
0006057871 2018-02-07 - Annual Report Annual Report 2018
0005971617 2017-11-22 - Annual Report Annual Report 2017
See something incorrect or outdated?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