Search icon

WHITE EAGLE CAULKING, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WHITE EAGLE CAULKING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 31 Jul 2002
Date of dissolution: 27 Oct 2017
Business ALEI: 0721900
Business address: 1055 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sklipinski@yahoo.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2015-06-02
Expiration Date: 2017-06-02
Status: Expired
Product: Caulking, Joint Sealants, Masonry Restoration, Waterproofing, Firestopping, Powerwashing, Graffiti Removal.
Number Of Employees: 1
Goods And Services Description: Building and Facility Construction and Maintenance Services

Links between entities

Type Company Name Company Number State
Headquarter of WHITE EAGLE CAULKING, LLC, NEW YORK 6843670 NEW YORK

Agent

Name Role Business address Residence address
ROBERT A. SCALISE JR. Agent 35 PEARL ST, SUITE 301, NEW BRITAIN, CT, 06053, United States 1 HIGH ST, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
STANISLAW LIPINSKI Officer 1055 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032, United States 1055 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0576874 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2002-08-07 2017-01-19 2017-11-30

History

Type Old value New value Date of change
Name change WHITE EAGLE RENOVATION, LLC WHITE EAGLE CAULKING, LLC 2007-03-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005955839 2017-10-27 - Annual Report Annual Report 2017
0005955840 2017-10-27 2017-10-27 Dissolution Certificate of Dissolution -
0005648880 2016-09-09 - Annual Report Annual Report 2016
0005404693 2015-09-30 - Annual Report Annual Report 2015
0005134769 2014-06-26 - Annual Report Annual Report 2014
0004897585 2013-07-18 - Annual Report Annual Report 2013
0004729154 2012-10-09 - Annual Report Annual Report 2012
0004589426 2011-07-01 - Annual Report Annual Report 2011
0004261111 2010-10-21 - Annual Report Annual Report 2010
0003997624 2009-07-23 - Annual Report Annual Report 2009

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005162724 Active OFS 2023-08-31 2028-09-16 AMENDMENT

Parties

Name FARMINGTON BANK
Role Secured Party
Name WHITE EAGLE CAULKING, LLC
Role Debtor
0003234909 Active OFS 2018-04-04 2028-09-16 AMENDMENT

Parties

Name WHITE EAGLE CAULKING, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0002957313 Active OFS 2013-09-16 2028-09-16 ORIG FIN STMT

Parties

Name FARMINGTON BANK
Role Secured Party
Name WHITE EAGLE CAULKING, LLC
Role Debtor
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