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 |
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 | |||||||||||||||
|
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 |
---|
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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