Search icon

PALACE BUILDERS, LLC

Company Details

Entity Name: PALACE BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 08 Jun 2007
Business ALEI: 0902390
NAICS code: 236220 - Commercial and Institutional Building Construction
Business address: 57 COLLINS ST, HAMDEN, CT, 06514, United States
Mailing address: 57 COLLINS ST, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: palacebuildershct@gmail.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5ML88 Active Non-Manufacturer 2009-08-10 2024-03-08 No data No data

Contact Information

POC ART BANTON
Phone +1 203-410-1825
Fax +1 203-777-8687
Address 57 COLLINS ST, HAMDEN, NEW HAVEN, CT, 06514 4013, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ART BANTON Agent 57 Collins St, Hamden, CT, 06514-4013, United States 57 Collins St, Hamden, CT, 06514-4013, United States +1 203-410-1825 palacebuildershct@gmail.com 57 Collins St, Hamden, CT, 06514-4013, United States

Officer

Name Role Business address Phone E-Mail Residence address
ART BANTON Officer 57 COLLINS ST, HAMDEN, CT, 06514, United States +1 203-410-1825 palacebuildershct@gmail.com 57 Collins St, Hamden, CT, 06514-4013, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
50.002265 Lead Abatement Contractor INACTIVE LAPSED DUE TO NON-RENEWAL 2009-10-23 2012-11-01 2013-10-31
HIC.0622401 HOME IMPROVEMENT CONTRACTOR INACTIVE No data 2009-01-23 2022-01-19 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011693194 2023-02-07 2023-02-07 Dissolution Certificate of Dissolution No data
BF-0009398657 2022-02-16 No data Annual Report Annual Report 2018
BF-0009398659 2022-02-16 No data Annual Report Annual Report 2020
BF-0009398660 2022-02-16 No data Annual Report Annual Report 2019
BF-0009941588 2022-02-16 No data Annual Report Annual Report No data
BF-0009398658 2022-02-16 No data Annual Report Annual Report 2017
0005732612 2016-12-22 No data Annual Report Annual Report 2016
0005732611 2016-12-22 No data Annual Report Annual Report 2015
0005283563 2015-02-05 No data Annual Report Annual Report 2014
0005283561 2015-02-05 No data Annual Report Annual Report 2013

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website