Search icon

ELITE REMODELING, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

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
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

Officer

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

License

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116136870 0112000 1997-01-22 300 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-03-13
Case Closed 1997-05-30

Related Activity

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
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