Search icon

SPECIALTY REMODELING, LLC

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

Company Details

Entity Name: SPECIALTY REMODELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2007
Business ALEI: 0900163
Annual report due: 31 Mar 2025
Business address: 282 SOUTH STREET, BRISTOL, CT, 06010, United States
Mailing address: 282 SOUTH STREET 282 SOUTH STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: timthedoorman64@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
PATRICK T. CURRAN Agent 282 SOUTH STREET, BRISTOL, CT, 06010, United States 282 SOUTH STREET, BRISTOL, CT, 06010, United States +1 860-589-6483 timthedoorman64@gmail.com 282 SOUTH STREET, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATRICK T. CURRAN Officer 282 SOUTH STREET, BRISTOL, CT, 06010, United States +1 860-589-6483 timthedoorman64@gmail.com 282 SOUTH STREET, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012148786 2024-03-27 - Annual Report Annual Report -
BF-0011281558 2023-03-22 - Annual Report Annual Report -
BF-0010320760 2022-03-29 - Annual Report Annual Report 2022
0007273633 2021-03-31 - Annual Report Annual Report 2020
0007273648 2021-03-31 - Annual Report Annual Report 2021
0006407147 2019-02-25 - Annual Report Annual Report 2019
0006147485 2018-03-30 - Annual Report Annual Report 2018
0005964247 2017-11-10 - Annual Report Annual Report 2016
0005964249 2017-11-10 - Annual Report Annual Report 2017
0005456853 2016-01-01 - 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See something incorrect or outdated?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