Search icon

CONNECTICUT ROOFCRAFTERS LLC

Headquarter

Company Details

Entity Name: CONNECTICUT ROOFCRAFTERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 May 2002
Business ALEI: 0715962
Annual report due: 31 Mar 2025
NAICS code: 238160 - Roofing Contractors
Business address: 599 ISLAND LANE, WEST HAVEN, CT, 06516, United States
Mailing address: PO BOX 524, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: DEBWHITE@QUALITYROOFING.COM

Links between entities

Type Company Name Company Number State
Headquarter of CONNECTICUT ROOFCRAFTERS LLC, RHODE ISLAND 001102359 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XLBKQQ4T8UL4 2025-01-16 599 ISLAND LN, WEST HAVEN, CT, 06516, 7522, USA 599 ISLAND LANE, PO BOX 524, WEST HAVEN, CT, 06516, USA

Business Information

URL WWW.CTROOFCRAFTERS.COM
Division Name CONNECTICUT ROOFCRAFTERS LLC
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-01-19
Initial Registration Date 2022-01-20
Entity Start Date 2008-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238160
Product and Service Codes Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURA FERRIGNO
Role OFFICE MANAGER
Address PO BOX 524, WEST HAVEN, CT, 06516, USA
Government Business
Title PRIMARY POC
Name MICHAEL YOUNG
Role SOLE MEMBER
Address PO BOX 524, WEST HAVEN, CT, 06516, USA
Past Performance Information not Available

Agent

Name Role
KARP & LANGERMAN, P.C. Agent

Officer

Name Role Business address Residence address
MICHAEL A. YOUNG Officer 599 ISLAND LANE, PO BOX 524, WEST HAVEN, CT, 06516, United States 85 Chestnut Hill Rd, Killingworth, CT, 06419-1328, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0014180 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2015-07-22 2023-10-01 2025-03-31
MCO.0903149 MAJOR CONTRACTOR ACTIVE CURRENT 2013-04-15 2024-07-01 2025-06-30
HIC.0576167 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2002-06-07 No data No data

History

Type Old value New value Date of change
Name change QUALITY RESIDENTIAL ROOFING SERVICES LLC CONNECTICUT ROOFCRAFTERS LLC 2011-04-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012085806 2024-02-02 No data Annual Report Annual Report No data
BF-0011408651 2023-01-20 No data Annual Report Annual Report No data
BF-0010289827 2022-04-11 No data Annual Report Annual Report 2022
0007114750 2021-02-03 No data Annual Report Annual Report 2021
0006886205 2020-04-17 No data Annual Report Annual Report 2020
0006406213 2019-02-25 No data Annual Report Annual Report 2019
0006097810 2018-02-27 No data Annual Report Annual Report 2018
0006097806 2018-02-27 No data Annual Report Annual Report 2017
0005675999 2016-10-19 No data Annual Report Annual Report 2016
0005675998 2016-10-19 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2326877203 2020-04-16 0156 PPP 599 Island Lane PO BOX 524, WEST HAVEN, CT, 06516-7522
Loan Status Date 2022-03-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134880
Loan Approval Amount (current) 134880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78703
Servicing Lender Name Eastern Connecticut Savings Bank
Servicing Lender Address 257 Main St, NORWICH, CT, 06360-5837
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HAVEN, NEW HAVEN, CT, 06516-7522
Project Congressional District CT-03
Number of Employees 2
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78703
Originating Lender Name Eastern Connecticut Savings Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 136073.6
Forgiveness Paid Date 2021-03-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2687174 CONNECTICUT ROOFCRAFTERS LLC - XLBKQQ4T8UL4 599 ISLAND LN, WEST HAVEN, CT, 06516-7522
Capabilities Statement Link -
Phone Number 203-745-5028
Fax Number 203-931-0408
E-mail Address michael@ctroofcrafters.com
WWW Page WWW.CTROOFCRAFTERS.COM
E-Commerce Website -
Contact Person MICHAEL YOUNG
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 99DN9
Year Established 2008
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238160
NAICS Code's Description Roofing Contractors
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2356680 Intrastate Non-Hazmat 2024-05-09 50000 2023 - 1 Private(Property)
Legal Name CONNECTICUT ROOFCRAFTERS LLC
DBA Name -
Physical Address 599 ISLAND LANE, WEST HAVEN, CT, 06516, US
Mailing Address 52 PALMER ROAD, BRANFORD, CT, 06405, US
Phone (203) 745-5028
Fax (203) 931-0408
E-mail DEBWHITE@QUALITYROOFING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website