Search icon

ARONNE BUILDING & REMODELING, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ARONNE BUILDING & REMODELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 May 2002
Business ALEI: 0715179
Annual report due: 31 Mar 2026
Business address: 102 PLEASANT VIEW DRIVE, MIDDLETOWN, CT, 06457, United States
Mailing address: 102 PLEASANT VIEW DRIVE, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: aronnebuilding@comcast.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
mike aronne Agent 102 Pleasant View Dr, Middletown, CT, 06457-2338, United States 102 Pleasant View Dr, Middletown, CT, 06457-2338, United States +1 860-301-5273 aronnebuilding@comcast.net 102 Pleasant View Dr, Middletown, CT, 06457-2338, United States

Officer

Name Role Business address Residence address
MICHAEL ARONNE JR. Officer 102 PLEASANT VIEW DRIVE, MIDDLETOWN, CT, 06457, United States 102 PLEASANT VIEW DRIVE, MIDDLETOWN, CT, 06457, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0017721 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2024-06-13 2024-06-13 2025-03-31
HIC.0625792 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2009-12-17 2024-04-01 2025-03-31
HIC.0526010 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-12-01 2009-01-12 2009-11-30
NHC.0002100 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2004-09-08 2006-07-11 2007-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012953432 2025-03-04 - Annual Report Annual Report -
BF-0012087233 2024-01-13 - Annual Report Annual Report -
BF-0011406533 2023-01-21 - Annual Report Annual Report -
BF-0010342459 2022-03-28 - Annual Report Annual Report 2022
0007169229 2021-02-17 - Annual Report Annual Report 2021
0006748809 2020-02-10 - Annual Report Annual Report 2020
0006329983 2019-01-21 - Annual Report Annual Report 2019
0006329976 2019-01-21 - Annual Report Annual Report 2018
0006139225 2018-03-26 - Annual Report Annual Report 2017
0005551840 2016-04-18 - Annual Report Annual Report 2016

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Glastonbury 74 DOUGLAS RD D6/1900/S0009// 0.24 8238 Source Link
Acct Number 19000074
Assessment Value $228,100
Appraisal Value $325,800
Land Use Description Single Family
Zone A
Land Assessed Value $104,200
Land Appraised Value $148,800

Parties

Name VONGKEOMANY KHONSAVANH+VANKHAM
Sale Date 2016-08-19
Sale Price $260,000
Name LALKA RICHARD J+
Sale Date 2016-02-19
Sale Price $235,000
Name ARONNE BUILDING & REMODELING, LLC
Sale Date 2015-04-06
Sale Price $82,500
Name SIWY WM J JR+DAVID M+CHRISTOPHER N+
Sale Date 2014-11-24
Name SIWY ROSE F ESTATE
Sale Date 2014-03-26
Name SIWY ROSE F+SIWY WILLIAM J RESP
Sale Date 2002-09-30
Name SIWY WILLIAM J+ROSE F
Sale Date 1961-08-14
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