Search icon

KEANE IDEAS, LLC

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

Company Details

Entity Name: KEANE IDEAS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 2005
Business ALEI: 0807733
Annual report due: 31 Mar 2026
Business address: 58 GLEN RD, SANDY HOOK, CT, 06482, United States
Mailing address: 58 GLEN RD, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: keaneideas@gmail.com

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 M. KEANE Agent 58 GLEN RD, SANDY HOOK, CT, 06482, United States 58 GLEN RD, SANDY HOOK, CT, 06482, United States +1 203-791-9999 keaneideas@gmail.com 58 GLEN RD, SANDY HOOK, CT, 06482, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID M. KEANE Officer 58 GLEN RD, SANDY HOOK, CT, 06482, United States +1 203-791-9999 keaneideas@gmail.com 58 GLEN RD, SANDY HOOK, CT, 06482, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0617061 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2007-06-26 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968089 2025-03-28 - Annual Report Annual Report -
BF-0012566842 2024-04-15 - Annual Report Annual Report -
BF-0011824766 2023-05-29 2023-05-29 Reinstatement Certificate of Reinstatement -
BF-0011788134 2023-05-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008717675 2023-03-02 - Annual Report Annual Report 2017
BF-0008717677 2023-03-02 - Annual Report Annual Report 2018
BF-0008717671 2023-03-02 - Annual Report Annual Report 2016
BF-0011678692 2023-01-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008717672 2022-08-06 - Annual Report Annual Report 2014
BF-0008717673 2022-08-06 - Annual Report Annual Report 2015

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
0003371429 Active OFS 2020-05-23 2025-05-23 ORIG FIN STMT

Parties

Name KEANE IDEAS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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