Search icon

DRIVE COAT SEALING LLC

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

Company Details

Entity Name: DRIVE COAT SEALING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Jul 2006
Business ALEI: 0867300
Annual report due: 31 Mar 2024
Business address: 485 NEVERS RD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 485 NEVERS RD, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: orionstorm9@hotmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
TOM FERRICK Officer 485 EVERS RD., SOUTH WINDSOR, CT, 06074, United States +1 860-402-2056 orionstorm9@hotmail.com 485 NEVERS RD, S. WINDSOR, CT, 06074, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TOM FERRICK Agent 485 NEVERS RD, S. WINDSOR, CT, 06074, United States 485 NEVERS RD, SOUTH WINDSOR, CT, 06074, United States +1 860-402-2056 orionstorm9@hotmail.com 485 NEVERS RD, S. WINDSOR, CT, 06074, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0616273 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2007-05-08 2024-05-30 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011411768 2023-09-27 - Annual Report Annual Report -
BF-0010569589 2023-09-27 - Annual Report Annual Report -
BF-0009795931 2022-04-20 - Annual Report Annual Report -
0007034278 2020-12-08 - Annual Report Annual Report 2019
0007034279 2020-12-08 - Annual Report Annual Report 2020
0006407002 2019-02-25 - Annual Report Annual Report 2018
0006406989 2019-02-25 - Annual Report Annual Report 2017
0005843126 2017-05-13 - Annual Report Annual Report 2016
0005843125 2017-05-13 - Annual Report Annual Report 2015
0005391103 2015-09-03 - 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See something incorrect or outdated?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