Search icon

IDEAL CONTRACTORS, LLC

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

Company Details

Entity Name: IDEAL CONTRACTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 2003
Business ALEI: 0761127
Annual report due: 31 Mar 2026
Business address: 116 WASHINGTON ROAD, CROMWELL, CT, 06416, United States
Mailing address: 116 WASHINGTON ROAD, CROMWELL, CT, United States, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: idealcontractorsgp@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERALD PURZYCKI Agent 116 WASHINGTON ROAD, CROMWELL, CT, 06416, United States 116 WASHINGTON ROAD, CROMWELL, CT, 06416, United States +1 860-989-9665 idealcontractorsgp@gmail.com 116 WASHINGTON ROAD, CROMWELL, CT, 06416, United States

Officer

Name Role Business address Residence address
GERALD W. PURZYCKI Officer 116 WASHINGTON ROAD, CROMWELL, CT, 06416, United States 116 WASHINGTON ROAD, CROMWELL, CT, 06416, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0538483 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960526 2025-03-06 - Annual Report Annual Report -
BF-0012083598 2024-02-07 - Annual Report Annual Report -
BF-0011276479 2023-01-30 - Annual Report Annual Report -
BF-0010213134 2022-03-06 - Annual Report Annual Report 2022
0007143702 2021-02-10 - Annual Report Annual Report 2021
0006739486 2020-02-03 - Annual Report Annual Report 2020
0006349274 2019-01-30 - Annual Report Annual Report 2017
0006349275 2019-01-30 - Annual Report Annual Report 2018
0006349278 2019-01-30 - Annual Report Annual Report 2019
0005928638 2017-09-18 - Annual Report Annual Report 2016

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
0002870833 Active MUNICIPAL 2012-04-18 2027-04-09 AMENDMENT

Parties

Name IDEAL CONTRACTORS, LLC
Role Debtor
Name TOWN OF CROMWELL TAX OFFICE
Role Secured Party
0002868950 Active MUNICIPAL 2012-04-09 2027-04-09 ORIG FIN STMT

Parties

Name IDEAL CONTRACTORS, LLC
Role Debtor
Name TOWN OF CROMWELL TAX OFFICE
Role Secured Party
0002781568 Active MUNICIPAL 2010-11-01 2025-10-19 AMENDMENT

Parties

Name IDEAL CONTRACTORS, LLC
Role Debtor
Name SHARON A RAMSAY, TAX COLLECTOR
Role Secured Party
0002779098 Active MUNICIPAL 2010-10-19 2025-10-19 ORIG FIN STMT

Parties

Name IDEAL CONTRACTORS, LLC
Role Debtor
Name SHARON A RAMSAY, TAX COLLECTOR
Role Secured Party
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