Entity Name: | G & C REMODELING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Jan 2006 |
Business ALEI: | 0843942 |
Annual report due: | 31 Mar 2025 |
Business address: | 905 NEW BRITAIN AVENUE, ROCKY HILL, CT, 06067, United States |
Mailing address: | 905 NEW BRITAIN AVENUE, ROCKY HILL, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | PIOTRCICHON@SNET.NET |
NAICS
238390 Other Building Finishing ContractorsThis industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JULIUS J. JANUSZ | Agent | 122 MAIN STREET, SUITE 300, NEW BRITAIN, CT, 06051, United States | 122 MAIN STREET, SUITE 300, NEW BRITAIN, CT, 06051, United States | +1 860-225-2867 | tax@jjtax.com | 53 CHRISTOPHER CIRCLE, NEW BRITAIN, CT, 06053, United States |
Name | Role | Residence address |
---|---|---|
IRENEUSZ A. CICHON | Officer | 190 BROAD STREET, APT. 2E, NEW BRITAIN, CT, 06053, United States |
PIOTR CICHON | Officer | 905 NEW BRITAIN AVENUE, ROCKY HILL, CT, 06067, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0010387 | NEW HOME CONSTRUCTION CONTRACTOR | ACTIVE | CURRENT | 2006-01-12 | 2023-10-01 | 2025-03-31 |
HIC.0608716 | HOME IMPROVEMENT CONTRACTOR | QUALIFIED | AUTHORIZED FOR HOME IMPROVEMENT | 2006-01-12 | - | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012404954 | 2024-02-25 | - | Annual Report | Annual Report | - |
BF-0011172434 | 2023-02-14 | - | Annual Report | Annual Report | - |
BF-0010381640 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007280030 | 2021-04-01 | - | Annual Report | Annual Report | 2021 |
0006930118 | 2020-06-23 | - | Annual Report | Annual Report | 2020 |
0006474531 | 2019-03-18 | - | Annual Report | Annual Report | 2019 |
0006134748 | 2018-03-22 | - | Annual Report | Annual Report | 2018 |
0005751563 | 2017-01-27 | - | Annual Report | Annual Report | 2017 |
0005527510 | 2016-04-04 | - | Annual Report | Annual Report | 2016 |
0005298325 | 2015-03-17 | - | Annual Report | Annual Report | 2015 |
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