Search icon

ODDS-N-ENDS, LLC (HOME IMPROVEMENT)

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ODDS-N-ENDS, LLC (HOME IMPROVEMENT)
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Aug 2006
Business ALEI: 0867441
Annual report due: 31 Mar 2025
Business address: 200 ALEXANDER DRIVE, CHESHIRE, CT, 06410, United States
Mailing address: 200 ALEXANDER DRIVE, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Odds.n.ends.llc@gmail.com

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
CHRISTOPHER M. MURPHY Agent 200 ALEXANDER DRIVE, CHESHIRE, CT, 06410, United States 200 ALEXANDER DRIVE, CHESHIRE, CT, 06410, United States +1 203-232-1489 odds.n.ends.llc@gmail.com CT, 200 ALEXANDER DRIVE, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
CHRISTOPHER MURPHY Officer 200 ALEXANDER DRIVE, CHESHIRE, CT, 06410, United States 413 EAST ST SUITE 2, CONNECTICUT, PLAINVILLE, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012110562 2024-03-06 - Annual Report Annual Report -
BF-0011412152 2023-03-28 - Annual Report Annual Report -
BF-0010227041 2022-03-31 - Annual Report Annual Report 2022
0007256342 2021-03-24 - Annual Report Annual Report 2021
0006823009 2020-03-10 - Annual Report Annual Report 2020
0006395382 2019-02-20 - Annual Report Annual Report 2018
0006395374 2019-02-20 - Annual Report Annual Report 2016
0006395384 2019-02-20 - Annual Report Annual Report 2019
0006395379 2019-02-20 - Annual Report Annual Report 2017
0005369713 2015-07-22 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: Company Profile on 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