Search icon

G & C REMODELING LLC

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

Company Details

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

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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
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