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 |
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 | Residence address |
---|---|---|
CHAD J SENICH | Officer | 15 GRANDVIEW DRIVE, Apt C, FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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