Entity Name: | ANDERSON EXTERIORS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Aug 2005 |
Business ALEI: | 0831724 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 238170 - Siding Contractors |
Business address: | 159 E HADDAM COLCHESTER TPKE, MOODUS, CT, 06469, United States |
Mailing address: | 159 E HADDAM COLCHESTER TPKE, MOODUS, CT, United States, 06469 |
ZIP code: | 06469 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | andersonexteriorsllc@gmail.com |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MATTHEW A. HATFIELD | Officer | 159 E Haddam Colchester Tpke, Moodus, CT, 06469-1240, United States | +1 860-966-8558 | andersonexteriorsllc@gmail.com | 159 E HADDAM COLCHESTER TPKE, MOODUS, CT, 06469, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MATTHEW A. HATFIELD | Agent | 159 E HADDAM COLCHESTER TPKE, MOODUS, CT, 06469, United States | 159 E HADDAM COLCHESTER TPKE, MOODUS, CT, 06469, United States | +1 860-966-8558 | andersonexteriorsllc@gmail.com | 159 E HADDAM COLCHESTER TPKE, MOODUS, CT, 06469, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0017502 | NEW HOME CONSTRUCTION CONTRACTOR | ACTIVE | CURRENT | 2024-01-29 | 2024-01-29 | 2025-03-31 |
HIC.0607129 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2005-09-14 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012129822 | 2024-01-29 | No data | Annual Report | Annual Report | No data |
BF-0011169357 | 2023-01-20 | No data | Annual Report | Annual Report | No data |
BF-0010727904 | 2022-12-28 | No data | Annual Report | Annual Report | No data |
BF-0009894943 | 2022-12-28 | No data | Annual Report | Annual Report | No data |
BF-0009268052 | 2022-12-28 | No data | Annual Report | Annual Report | 2020 |
0006601322 | 2019-07-18 | No data | Annual Report | Annual Report | 2009 |
0006601321 | 2019-07-18 | No data | Annual Report | Annual Report | 2008 |
0006601334 | 2019-07-18 | No data | Annual Report | Annual Report | 2019 |
0006601331 | 2019-07-18 | No data | Annual Report | Annual Report | 2017 |
0006601324 | 2019-07-18 | No data | Annual Report | Annual Report | 2011 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website