Search icon

FRANK E. FISHER & SONS, LLC

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

Company Details

Entity Name: FRANK E. FISHER & SONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Nov 2003
Business ALEI: 0767135
Annual report due: 31 Mar 2025
Business address: 44 EAST MORRIS LANE, MORRIS, CT, 06763, United States
Mailing address: 44 EAST MORRIS LANE, MORRIS, CT, United States, 06763
ZIP code: 06763
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: dfisherwork@optimum.net

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include 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
DAVID FISHER Agent 44 EAST MORRIS LANE, MORRIS, CT, 06763, United States 44 E MORRIS LN, MORRIS, CT 06763, USA, MORRIS, CT, 06763, United States +1 860-459-7645 DFISHERWORK@OPTIMUM.NET 44 EAST MORRIS LANE, MORRIS, CT, 06763, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID FISHER Officer 44 East Morris Lane, Morris, CT, 06763, United States +1 860-459-7645 DFISHERWORK@OPTIMUM.NET 44 EAST MORRIS LANE, MORRIS, CT, 06763, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0011770 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2007-10-02 2011-10-01 2013-09-30
HIC.0603932 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2005-01-21 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012084686 2024-03-17 - Annual Report Annual Report -
BF-0011275505 2023-03-22 - Annual Report Annual Report -
BF-0010261347 2022-01-17 - Annual Report Annual Report 2022
0007236023 2021-03-16 - Annual Report Annual Report 2021
0007236019 2021-03-16 - Annual Report Annual Report 2020
0006634117 2019-09-02 2019-09-02 Change of Email Address Business Email Address Change -
0006634128 2019-09-02 - Annual Report Annual Report 2018
0006634123 2019-09-02 2019-09-02 Change of Business Address Business Address Change -
0006634130 2019-09-02 - Annual Report Annual Report 2019
0005953272 2017-10-25 - Annual Report Annual Report 2017
See something incorrect or outdated?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