Entity Name: | ELITE REMODELING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Sep 2005 |
Business ALEI: | 0835327 |
Annual report due: | 31 Mar 2025 |
Business address: | 22 MOUNTAIN VIEW DRIVE, ROCKY HILL, CT, 06067, United States |
Mailing address: | 22 MOUNTAIN VIEW DRIVE, ROCKY HILL, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | eliteremodeling11@yahoo.com |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Joseph Avolese | Agent | 22 MOUNTAIN VIEW DRIVE, ROCKY HILL, CT, 06067, United States | 22 Mountain View Drive, Rocky Hill, CT, 06067, United States | +1 860-490-6179 | eliteremodeling11@yahoo.com | 22 Mountain View Drive, Rocky Hill, CT, 06067, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH AVOLESE | Officer | 22 MOUNTAIN VIEW DRIVE, ROCKY HILL, CT, 06067, United States | 22 MOUNTAIN VIEW DRIVE, ROCKY HILL, CT, 06067, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0529526 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2004-12-01 | 2005-11-30 |
HIC.0535566 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | - | - | 1995-01-01 |
HIC.0608585 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2005-12-01 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012174029 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0010713533 | 2023-02-15 | - | Annual Report | Annual Report | - |
BF-0010729516 | 2023-02-15 | - | Annual Report | Annual Report | - |
BF-0011172307 | 2023-02-15 | - | Annual Report | Annual Report | - |
BF-0008399587 | 2023-02-15 | - | Annual Report | Annual Report | 2020 |
BF-0008399584 | 2023-02-15 | - | Annual Report | Annual Report | 2018 |
BF-0008399580 | 2023-02-15 | - | Annual Report | Annual Report | 2019 |
BF-0008399579 | 2023-02-15 | - | Annual Report | Annual Report | 2017 |
BF-0008399585 | 2023-02-14 | - | Annual Report | Annual Report | 2015 |
BF-0008399586 | 2023-02-14 | - | Annual Report | Annual Report | 2013 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
116136870 | 0112000 | 1997-01-22 | 300 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902553304 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 1997-03-19 |
Abatement Due Date | 1997-05-05 |
Current Penalty | 1500.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
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