Search icon

GREEN'S CUSTOM CARPENTRY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GREEN'S CUSTOM CARPENTRY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 2008
Business ALEI: 0936150
Annual report due: 31 Mar 2026
Business address: 38 JEFFERSON ST, UNIONVILLE, CT, 06085, United States
Mailing address: 38 JEFFERSON ST, UNIONVILLE, CT, United States, 06085
ZIP code: 06085
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: greens.gcc07@yahoo.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
KAREN GREEN Agent 38 JEFFERSON ST, UNIONVILLE, CT, 06085, United States 38 JEFFERSON ST., UNIONVILLE, CT, 06085, United States +1 860-543-1716 greens.gcc07@yahoo.com 38 JEFFERSON ST, UNIONVILLE, CT, 06085, United States

Officer

Name Role Business address Residence address
SCOTT GREEN Officer 38 JEFFERSON ST, UNIONVILLE, CT, 06085, United States 122 SPAULDING RD, BROOKLYN, CT, 06234, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0621432 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2008-05-12 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990334 2025-03-30 - Annual Report Annual Report -
BF-0012048577 2024-02-19 - Annual Report Annual Report -
BF-0009416220 2023-05-26 - Annual Report Annual Report 2020
BF-0009416222 2023-05-26 - Annual Report Annual Report 2019
BF-0011284396 2023-05-26 - Annual Report Annual Report -
BF-0009416221 2023-05-26 - Annual Report Annual Report 2018
BF-0010803243 2023-05-26 - Annual Report Annual Report -
BF-0009941834 2023-05-26 - Annual Report Annual Report -
BF-0011791018 2023-05-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007167340 2021-02-16 - Annual Report Annual Report 2017
See something incorrect or outdated?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