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 |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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