Search icon

G & R CARPENTRY, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: G & R CARPENTRY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2005
Business ALEI: 0814947
Annual report due: 31 Mar 2026
Business address: 240 Ashley Road, BRISTOL, CT, 06010, United States
Mailing address: 240 Ashley Road, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rlbeaudet@comcast.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERALD BEAUDET Agent 240 Ashley Rd, Bristol, CT, 06010-2607, United States 240 Ashley Rd, Bristol, CT, 06010-2607, United States +1 860-729-3194 rlbeaudet@comcast.net 240 ASHLEY RD., BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
GERALD BEAUDET Officer 88 FOREST STREET, PLAINVILLE, CT, 06062, United States +1 860-729-3194 rlbeaudet@comcast.net 240 ASHLEY RD., BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971005 2025-01-29 - Annual Report Annual Report -
BF-0012132381 2024-01-20 - Annual Report Annual Report -
BF-0011169432 2023-08-15 - Annual Report Annual Report -
BF-0008680526 2023-08-15 - Annual Report Annual Report 2019
BF-0009866041 2023-08-15 - Annual Report Annual Report -
BF-0010727944 2023-08-15 - Annual Report Annual Report -
BF-0008612590 2023-08-15 - Annual Report Annual Report 2020
BF-0011826228 2023-05-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006038647 2018-01-27 - Annual Report Annual Report 2018
0005779878 2017-03-03 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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