Search icon

HOG HEAVEN CONSTRUCTION, LLC

Company Details

Entity Name: HOG HEAVEN CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 26 Jun 2002
Business ALEI: 0719191
Annual report due: 25 Jun 2006
Business address: 495 STERLING ROAD, STERLING, CT, 06377
ZIP code: 06377
County: Windham
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
JOSEPH RICE JR. Agent 495 STERLING ROAD, STERLING, CT, 06377, United States 495 STERLING ROAD, STERLING, CT, 06377, United States

Officer

Name Role Business address Residence address
JOSEPH RICE JR. Officer 495 STERLING ROAD, STERLING, CT, 06377, United States 495 STERLING ROAD, STERLING, CT, 06377, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0560096 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2005-06-02 2010-12-06 2011-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010443445 2022-02-10 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0007337176 2021-05-14 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0003112002 2006-01-13 No data Change of Agent Agent Change No data
0003109455 2006-01-12 No data Designation Of Address Designation Of Address No data
0003109453 2006-01-12 No data Interim Notice Interim Notice No data
0003106329 2005-12-16 No data Annual Report Annual Report 2004
0003106337 2005-12-16 No data Annual Report Annual Report 2005
0003050682 2005-11-30 No data Interim Notice Interim Notice No data
0002718734 2004-04-15 No data Designation Of Address Designation Of Address No data
0002629420 2003-06-12 No data Annual Report Annual Report 2003

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website