Entity Name: | KB Build LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 31 Jul 2006 |
Business ALEI: | 0868003 |
Annual report due: | 31 Mar 2025 |
Business address: | 1014 WETHERSFIELD AVE, HARTFORD, CT, 06114, United States |
Mailing address: | 1014 WETHERSFIELD AVE, HARTFORD, CT, United States, 06114 |
ZIP code: | 06114 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | KBREMODELING1@GMAIL.COM |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KLODJAN BAHO | Officer | 237 BRIMEFIELD RD, WETHERSFIELD, CT, 06109, United States | +1 860-878-7876 | kbremodeling1@gmail.com | 237 BRIMEFIELD RD, WETHERSFIELD, CT, 06109, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KLODJAN BAHO | Agent | 1014 WETHERSFIELD AVE, HARTFORD, CT, 06114, United States | 1014 WETHERSFIELD AVE, HARTFORD, CT, 06114, United States | +1 860-878-7876 | kbremodeling1@gmail.com | 237 BRIMEFIELD RD, WETHERSFIELD, CT, 06109, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0612296 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2006-08-15 | 2024-04-17 | 2025-03-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | K B REMODELING LLC | KB Build LLC | 2024-04-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011411020 | 2024-11-29 | - | Annual Report | Annual Report | - |
BF-0012747218 | 2024-08-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0012612223 | 2024-04-17 | 2024-04-17 | Name Change Amendment | Certificate of Amendment | - |
BF-0010632049 | 2022-06-07 | 2022-06-08 | Reinstatement | Certificate of Reinstatement | - |
BF-0010509972 | 2022-03-16 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007378104 | 2021-06-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003261837 | 2006-07-31 | - | Business Formation | Certificate of Organization | - |
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