Search icon

A. P. LONG CARPENTRY, LLC

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

Company Details

Entity Name: A. P. LONG CARPENTRY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 2005
Business ALEI: 0808879
Annual report due: 31 Mar 2026
Business address: 326 WYASSUP RD., NORTH STONINGTON, CT, 06359, United States
Mailing address: 326 WYASSUP ROAD, NORTH STONINGTON, CT, United States, 06359
ZIP code: 06359
County: New London
Place of Formation: CONNECTICUT
E-Mail: aplong333@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of A. P. LONG CARPENTRY, LLC, RHODE ISLAND 000299257 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW P. LONG Agent 326 WYASSUP RD., NORTH STONINGTON, CT, 06359, United States 326 WYASSUP RD., NORTH STONINGTON, CT, 06359, United States +1 860-235-7879 aplong333@gmail.com 326 WYASSUP ROAD, NORTH STONINGTON, CT, 06359, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW P. LONG Officer 326 WYASSUP ROAD, NORTH STONINGTON, CT, 06359, United States +1 860-235-7879 aplong333@gmail.com 326 WYASSUP ROAD, NORTH STONINGTON, CT, 06359, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0608839 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2005-12-01 2024-04-20 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968273 2025-03-23 - Annual Report Annual Report -
BF-0012137532 2024-02-05 - Annual Report Annual Report -
BF-0009852024 2023-07-15 - Annual Report Annual Report -
BF-0010726565 2023-07-15 - Annual Report Annual Report -
BF-0009287159 2023-07-15 - Annual Report Annual Report 2019
BF-0011166896 2023-07-15 - Annual Report Annual Report -
BF-0009287158 2023-07-15 - Annual Report Annual Report 2020
BF-0011826202 2023-05-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006716510 2020-01-08 - Annual Report Annual Report 2018
0006104314 2018-03-03 - Annual Report Annual Report 2016
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