Search icon

WOODSTOCK CONSTRUCTION, LLC

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

Company Details

Entity Name: WOODSTOCK CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Aug 2005
Business ALEI: 0829898
Annual report due: 31 Mar 2026
Business address: 24 HICKORY HILL ROAD, SIMSBURY, CT, 06070, United States
Mailing address: 24 HICKORY HILL ROAD, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: daves.albee@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID S. ALBEE Agent 24 HICKORY HILL RD, SIMSBURY, CT, 06070, United States 24 HICKORY HILL RD, SIMSBURY, CT, 06070, United States +1 860-205-5905 daves.albee@gmail.com 24 HICKORY HILL RD, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID S. ALBEE Officer 24 HICKORY HILL RD, SIMSBURY, CT, 06070, United States +1 860-205-5905 daves.albee@gmail.com 24 HICKORY HILL RD, SIMSBURY, CT, 06070, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0635850 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-01-17 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012969950 2025-03-01 - Annual Report Annual Report -
BF-0012404837 2024-02-29 - Annual Report Annual Report -
BF-0011169526 2023-02-14 - Annual Report Annual Report -
BF-0008487759 2022-12-20 - Annual Report Annual Report 2015
BF-0009919354 2022-12-20 - Annual Report Annual Report -
BF-0008487756 2022-12-20 - Annual Report Annual Report 2018
BF-0010727994 2022-12-20 - Annual Report Annual Report -
BF-0008487755 2022-12-20 - Annual Report Annual Report 2016
BF-0008487757 2022-12-20 - Annual Report Annual Report 2019
BF-0008487758 2022-12-20 - Annual Report Annual Report 2020
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