Search icon

CT VALLEY TRUCK & EQUIPMENT LLC

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

Company Details

Entity Name: CT VALLEY TRUCK & EQUIPMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 2005
Business ALEI: 0833685
Annual report due: 31 Mar 2026
Business address: 848 MARSHALL PHELPS ROAD, WINDSOR, CT, 06095, United States
Mailing address: 848 MARSHALL PHELPS ROAD, WINDSOR, CT, United States, 06095
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: khoulroyd@thebutlerco.com

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BARBARA E BUTLER Agent 848 MARSHALL PHELPS ROAD, WINDSOR, CT, 06095, United States 848 MARSHALL PHELPS ROAD, WINDSOR, CT, 06095, United States +1 860-640-6934 khoulroyd@thebutlerco.com 200 STONER DRIVE, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
KARLY BUTLER Officer 848 MARSHALL PHELPS ROAD, WINDSOR, CT, 06095, United States 90 Old County Rd, East Granby, CT, 06026-9752, United States
BARBARA E. BUTLER Officer 848 MARSHALL PHELPS ROAD, WINDSOR, CT, 06095, United States 200 STONER DRIVE, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012970579 2025-03-24 - Annual Report Annual Report -
BF-0012129140 2024-03-14 - Annual Report Annual Report -
BF-0011168989 2023-03-28 - Annual Report Annual Report -
BF-0010403563 2022-03-24 - Annual Report Annual Report 2022
0007240721 2021-03-18 - Annual Report Annual Report 2021
0006918771 2020-06-05 - Annual Report Annual Report 2020
0006466542 2019-03-14 - Annual Report Annual Report 2019
0006130352 2018-03-20 - Annual Report Annual Report 2018
0005925557 2017-09-14 - Annual Report Annual Report 2017
0005644037 2016-09-06 - 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