Search icon

W.C. ANDERSON BUILDING & REMODELING, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: W.C. ANDERSON BUILDING & REMODELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Feb 2006
Business ALEI: 0849068
Annual report due: 31 Mar 2025
Business address: 30 WILLOW LANE, MADISON, CT, 06443, United States
Mailing address: 30 WILLOW LANE, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bcmanderson@comcast.net

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
WILLIAM C. ANDERSON Agent 30 WILLOW LANE, MADISON, CT, 06443, United States 30 WILLOW LANE, MADISON, CT, 06443, United States +1 203-218-6399 bcmanderson@comcast.net 30 WILLOW LANE, MADISON, CT, 06443, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM C. ANDERSON Officer 30 WILLOW LANE, MADISON, CT, 06443, United States +1 203-218-6399 bcmanderson@comcast.net 30 WILLOW LANE, MADISON, CT, 06443, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0613464 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2006-10-26 2024-04-01 2025-03-31
NHC.0011105 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2006-10-26 2009-10-01 2011-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046746 2024-03-31 - Annual Report Annual Report -
BF-0011412071 2023-02-17 - Annual Report Annual Report -
BF-0010051495 2022-07-24 - Annual Report Annual Report -
BF-0009522907 2022-07-24 - Annual Report Annual Report 2013
BF-0009522904 2022-07-24 - Annual Report Annual Report 2017
BF-0009522900 2022-07-24 - Annual Report Annual Report 2012
BF-0009522902 2022-07-24 - Annual Report Annual Report 2016
BF-0010868789 2022-07-24 - Annual Report Annual Report -
BF-0009522906 2022-07-24 - Annual Report Annual Report 2019
BF-0009522905 2022-07-24 - Annual Report Annual Report 2014
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