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 |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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 | |||||||||||||
|
Name | IDEAL CONTRACTORS, LLC |
Role | Debtor |
Name | TOWN OF CROMWELL TAX OFFICE |
Role | Secured Party |
Parties
Name | IDEAL CONTRACTORS, LLC |
Role | Debtor |
Name | TOWN OF CROMWELL TAX OFFICE |
Role | Secured Party |
Parties
Name | IDEAL CONTRACTORS, LLC |
Role | Debtor |
Name | SHARON A RAMSAY, TAX COLLECTOR |
Role | Secured Party |
Parties
Name | IDEAL CONTRACTORS, LLC |
Role | Debtor |
Name | SHARON A RAMSAY, TAX COLLECTOR |
Role | Secured Party |
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