Search icon

CARPENTRY BY CARROLL BUILDERS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CARPENTRY BY CARROLL BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 2007
Business ALEI: 0901499
Annual report due: 31 Mar 2026
Business address: 301 MAIN STREET, SOMERS, CT, 06071, United States
Mailing address: 301 MAIN STREET, SOMERS, CT, United States, 06071
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: fran117@aol.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry 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
Francine LaTeano Agent 301 MAIN ST, SOMERS, CT, 06071, United States 301 MAIN ST, SOMERS, CT, 06071, United States +1 860-331-0001 fran117@aol.com 301 MAIN ST, SOMERS, CT, 06071, United States

Officer

Name Role Business address Residence address
JOSEPH CARROLL Officer 301 MAIN STREET, SOMERS, CT, 06071, United States 301 MAIN STREET, CONNECTICUT, SOMERS, CT, 06071, United States
LATEANO, FRANCINE Officer 301 MAIN STREET, SOMERS, CT, 06071, United States 301 MAIN STREET, SOMERS, CT, 06071, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0614153 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-04-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985863 2025-03-09 - Annual Report Annual Report -
BF-0012150108 2024-01-29 - Annual Report Annual Report -
BF-0011282857 2023-02-08 - Annual Report Annual Report -
BF-0010348714 2022-03-28 - Annual Report Annual Report 2022
0007133515 2021-02-08 - Annual Report Annual Report 2021
0006769008 2020-02-21 - Annual Report Annual Report 2020
0006476550 2019-03-19 - Annual Report Annual Report 2019
0006026969 2018-01-23 - Annual Report Annual Report 2018
0005880127 2017-07-05 - Annual Report Annual Report 2015
0005880130 2017-07-05 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005252576 Active OFS 2024-11-26 2029-11-26 ORIG FIN STMT

Parties

Name CARPENTRY BY CARROLL BUILDERS, LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on 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