Search icon

CHAD'S BUILDING & REMODELING LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CHAD'S BUILDING & REMODELING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Apr 2007
Business ALEI: 0896537
Annual report due: 31 Mar 2025
Business address: 15 GRANDVIEW DRIVE, FARMINGTON, CT, 06032, United States
Mailing address: 15 GRANDVIEW DRIVE, Apt C, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cjsenich@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 Residence address
CHAD J SENICH Officer 15 GRANDVIEW DRIVE, Apt C, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHAD J. SENICH Agent 15 GRANDVIEW DRIVE,, Apt C, FARMINGTON, CT, 06032, United States 15 GRANDVIEW DRIVE APT C, Apt C, FARMINGTON, CT, 06032, United States +1 860-620-7839 cjsenich@gmail.com 15 GRANDVIEW DRIVE, Apt C, FARMINGFTON, CT, 06032, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0621952 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2008-11-28 2020-12-01 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047482 2024-03-15 - Annual Report Annual Report -
BF-0011419681 2024-03-15 - Annual Report Annual Report -
BF-0010329599 2022-04-15 - Annual Report Annual Report 2022
0007331937 2021-05-11 - Annual Report Annual Report 2021
0006835747 2020-03-17 - Annual Report Annual Report 2020
0006489927 2019-03-25 - Annual Report Annual Report 2019
0006216127 2018-07-14 - Annual Report Annual Report 2018
0006212522 2018-07-09 - Annual Report Annual Report 2017
0006210584 2018-07-04 - Annual Report Annual Report 2016
0006204890 2018-06-21 - 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See something incorrect or outdated?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