Search icon

SOUTHERN CONNECTICUT BUILDERS, LLC

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

Company Details

Entity Name: SOUTHERN CONNECTICUT BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 28 Mar 2003
Business ALEI: 0744286
Annual report due: 31 Mar 2024
Business address: 26 WOOLSLEY AVENUE, TRUMBULL, CT, 06611, United States
Mailing address: 26 WOOLSLEY AVENUE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: outeiro99@aol.com

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
HARRY HIRSCH Agent 6 WOODY LANE, FAIRFIELD, CT, 06825, United States 6 Woody Ln, Fairfield, CT, 06825-2036, United States +1 203-336-3584 outeiro99@aol.com 6 WOODY LANE, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Residence address
JOHN TORRES Officer 26 WOOLSLEY AVENUE, TRUMBULL, CT, 06611, United States 26 WOOLSLEY AVENUE, TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0013468 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2013-03-28 2013-10-01 2015-09-30
HIC.0582083 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2003-09-29 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change SOUTHERN CONNECTICUT HOME SERVICES, LLC SOUTHERN CONNECTICUT BUILDERS, LLC 2005-08-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008193650 2023-02-26 - Annual Report Annual Report 2018
BF-0011269155 2023-02-26 - Annual Report Annual Report -
BF-0010795131 2023-02-26 - Annual Report Annual Report -
BF-0008193648 2023-02-26 - Annual Report Annual Report 2019
BF-0008193651 2023-02-26 - Annual Report Annual Report 2016
BF-0009939428 2023-02-26 - Annual Report Annual Report -
BF-0008193649 2023-02-26 - Annual Report Annual Report 2020
BF-0008193647 2023-02-26 - Annual Report Annual Report 2017
BF-0011678443 2023-01-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005311148 2015-04-08 - Annual Report Annual Report 2014
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