Search icon

STARR CONTRACTING, LLC

Date of last update: 24 Mar 2025. Data updated weekly.

Company Details

Entity Name: STARR CONTRACTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 2007
Business ALEI: 0890937
Annual report due: 31 Mar 2025
Business address: 17 LONGVIEW ROAD, AVON, CT, 06001, United States
Mailing address: 17 LONGVIEW ROAD, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: starr.peter@gmail.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Peter Starr Agent 17 Longview Rd, Avon, CT, 06001-2935, United States 17 Longview Rd, Avon, CT, 06001-2935, United States +1 860-670-3672 starr.peter@gmail.com 17 Longview Rd, Avon, CT, 06001-2935, United States

Officer

Name Role Business address Residence address
PETER D. STARR Officer 17 LONGVIEW RD, AVON, CT, 06001, United States 17 LONGVIEW RD, AVON, CT, 06001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0625342 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2009-11-05 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012567342 2024-03-19 - Annual Report Annual Report -
BF-0011418730 2023-05-30 - Annual Report Annual Report -
BF-0009964438 2023-02-25 - Annual Report Annual Report -
BF-0010872648 2023-02-25 - Annual Report Annual Report -
BF-0008945415 2023-02-25 - Annual Report Annual Report 2019
BF-0008945416 2023-02-25 - Annual Report Annual Report 2020
BF-0008945417 2023-02-07 - Annual Report Annual Report 2018
0005787015 2017-03-08 - Annual Report Annual Report 2016
0005787020 2017-03-08 - Annual Report Annual Report 2017
0005787008 2017-03-08 - Annual Report Annual Report 2015
See something incorrect or outdated?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