Search icon

VONELLA BUILDERS, LLC

Company Details

Entity Name: VONELLA BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 04 Feb 2005
Business ALEI: 0810243
Annual report due: 31 Mar 2020
Business address: 266 MATTHEWS STREET, BRISTOL, CT, 06010, United States
Mailing address: P.O. BOX 113, BRISTOL, CT, United States, 06011
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: vonella.philip@yahoo.com

Agent

Name Role Business address E-Mail Residence address
DAVID J. PRELESKI Agent 135 WEST ST, BRISTOL, CT, 06010, United States vonella.philip@yahoo.com 193 HOLLYBERRY ROAD, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
PHILIP VONELLA Officer 266 MATTHEWS STREET, BRISTOL, CT, 06010, United States 266 MATTHEWS STREET, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0603985 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2005-02-25 2018-12-01 2019-11-30

History

Type Old value New value Date of change
Name change VONELLA CONSTRUCTION, LLC VONELLA BUILDERS, LLC 2008-09-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012030048 2023-10-23 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011889944 2023-07-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006513680 2019-04-01 - Annual Report Annual Report 2019
0006071509 2018-02-12 - Annual Report Annual Report 2018
0005772577 2017-02-22 - Annual Report Annual Report 2017
0005581086 2016-06-06 - Annual Report Annual Report 2016
0005581078 2016-06-06 - Annual Report Annual Report 2014
0005581081 2016-06-06 - Annual Report Annual Report 2015
0004978117 2013-11-01 - Change of Agent Agent Change -
0004935774 2013-09-03 - Annual Report Annual Report 2010

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website