Search icon

MARK PETERSON BUILDING & REMODELING, LLC

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

Company Details

Entity Name: MARK PETERSON BUILDING & REMODELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 2002
Business ALEI: 0710294
Annual report due: 31 Mar 2026
Business address: 15 SWIMMING POOL ROAD, CANTON, CT, 06019, United States
Mailing address: 15 SWIMMING POOL ROAD, CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: htas4@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
MARK PETERSON Agent 15 Swimming Pool Road, Canton, CT, 06019, United States 15 Swimming Pool Road, Canton, CT, 06019, United States +1 860-280-4541 htas4@att.net 10 BROOKPINE DRIVE, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK PETERSON Officer 15 SWIMMING POOL ROAD, CANTON, CT, 06019, United States +1 860-280-4541 htas4@att.net 10 BROOKPINE DRIVE, SHELTON, CT, 06484, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0017083 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2023-03-13 2024-04-01 2025-03-31
HIC.0576588 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2002-07-20 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950904 2025-03-14 - Annual Report Annual Report -
BF-0012085538 2024-03-15 - Annual Report Annual Report -
BF-0011731805 2024-03-15 - Annual Report Annual Report -
BF-0010866762 2022-11-18 - Annual Report Annual Report -
BF-0008914180 2022-06-29 - Annual Report Annual Report 2013
BF-0008914186 2022-06-29 - Annual Report Annual Report 2019
BF-0008914188 2022-06-29 - Annual Report Annual Report 2012
BF-0008914182 2022-06-29 - Annual Report Annual Report 2014
BF-0008914181 2022-06-29 - Annual Report Annual Report 2017
BF-0008914187 2022-06-29 - Annual Report Annual Report 2016
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