Entity Name: | CK BYRNE CONSTRUCTION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 01 Oct 2003 |
Business ALEI: | 0761771 |
Annual report due: | 31 Mar 2025 |
Business address: | 2 ROWE STREET, BURLINGTON, CT, 06013, United States |
Mailing address: | 2 ROWE STREET, BURLINGTON, CT, United States, 06013 |
ZIP code: | 06013 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | cbyrne1959@gmail.com |
NAICS
238190 Other Foundation, Structure, and Building Exterior ContractorsThis industry comprises establishments primarily engaged in building foundation and structure trades work (except poured concrete, structural steel, precast concrete, framing, masonry, glass and glazing, roofing, and siding). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WALTER C. NICKSA JR. | Agent | 79 MAIN ST, UNIONVILLE, CT, 06085, United States | 79 MAIN ST, UNIONVILLE, CT, 06085, United States | +1 860-978-0857 | cbyrne1959@gmail.com | 26 FORGE HILL DR, PLEASANT VALLEY, CT, 06063, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHERYL K. BYRNE | Officer | 2 ROWE STREET, BURLINGTON, CT, 06013, United States | 2 ROWE STREET, BURLINGTON, CT, 06013, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0009298 | NEW HOME CONSTRUCTION CONTRACTOR | LAPSED | - | 2004-12-28 | 2023-11-03 | 2024-03-31 |
HIC.0602902 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2004-11-23 | 2020-12-01 | 2021-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CHERYL K. BYRNE, LLC | CK BYRNE CONSTRUCTION, LLC | 2004-11-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012081292 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0011275382 | 2023-01-16 | - | Annual Report | Annual Report | - |
BF-0010213131 | 2022-04-19 | - | Annual Report | Annual Report | 2022 |
0007328708 | 2021-05-10 | - | Annual Report | Annual Report | 2021 |
0006769715 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006392573 | 2019-02-19 | - | Annual Report | Annual Report | 2018 |
0006392580 | 2019-02-19 | - | Annual Report | Annual Report | 2019 |
0006219662 | 2018-07-20 | - | Annual Report | Annual Report | 2016 |
0006219660 | 2018-07-20 | - | Annual Report | Annual Report | 2015 |
0006219663 | 2018-07-20 | - | Annual Report | Annual Report | 2017 |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bristol | 38 ATKINS AVE | 16//137/60// | 0.13 | 5163 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILLIAMS SHENEEN |
Sale Date | 2024-01-19 |
Sale Price | $330,000 |
Name | PORRINI LOUANNE |
Sale Date | 2008-07-07 |
Sale Price | $227,500 |
Name | CK BYRNE CONSTRUCTION, LLC |
Sale Date | 2007-06-04 |
Sale Price | $68,750 |
Name | GELADINO BUILDERS, LLC |
Sale Date | 2007-01-04 |
Sale Price | $50,000 |
Name | CATUCCI LUCY M |
Sale Date | 2006-07-25 |
Acct Number | 0187097 |
Assessment Value | $198,380 |
Appraisal Value | $283,400 |
Land Use Description | Single Family |
Zone | R-15 |
Neighborhood | 60 |
Land Assessed Value | $47,810 |
Land Appraised Value | $68,300 |
Parties
Name | PFLUGBEIL TODD + BETTCHER BRENDA MARIE |
Sale Date | 2021-02-05 |
Name | PFUGBEIL TODD |
Sale Date | 2021-02-05 |
Name | PFLUGBEIL TODD + MEGHAN SURV |
Sale Date | 2007-03-02 |
Sale Price | $248,900 |
Name | BEST BUILT LLC |
Sale Date | 2006-04-28 |
Sale Price | $285,000 |
Name | CK BYRNE CONSTRUCTION, LLC |
Sale Date | 2006-01-24 |
Sale Price | $171,000 |
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