Search icon

KB Build LLC

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

Company Details

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

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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

History

Type Old value New value Date of change
Name change K B REMODELING LLC KB Build LLC 2024-04-17

Filing

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 -
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