Entity Name: | NEW HAVEN CONSTRUCTION AND RESTORATION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Aug 2008 |
Business ALEI: | 0946191 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 236118 - Residential Remodelers |
Business address: | 326 MCKINLEY AVE, NEW HAVEN, CT, 06515, United States |
Mailing address: | 326 MCKINLEY AVE 326 MCKINLEY AVE, NEW HAVEN, CT, United States, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mike@newhavenconstruction.net |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SEAN MICHAEL DELANEY | Agent | 326 MCKINLEY AVE, NEW HAVEN, CT, 06515, United States | 326 MCKINLEY AVE, NEW HAVEN, CT, 06515, United States | +1 203-640-3494 | mike@newhavenconstruction.net | 326 MCKINLEY AVE, NEW HAVEN, CT, 06515, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SEAN MICHAEL DELANEY | Officer | 326 MCKINLEY AVE, NEW HAVEN, CT, 06515, United States | +1 203-640-3494 | mike@newhavenconstruction.net | 326 MCKINLEY AVE, NEW HAVEN, CT, 06515, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0015798 | NEW HOME CONSTRUCTION CONTRACTOR | ACTIVE | CURRENT | 2020-06-12 | 2023-10-01 | 2025-03-31 |
HIC.0673708 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2008-08-12 | 2019-12-01 | 2020-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NEW HAVEN PAINTING COMPANY LLC | NEW HAVEN CONSTRUCTION AND RESTORATION LLC | 2016-01-06 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012344856 | 2024-03-06 | No data | Annual Report | Annual Report | No data |
BF-0011292112 | 2023-02-14 | No data | Annual Report | Annual Report | No data |
BF-0010275826 | 2022-03-24 | No data | Annual Report | Annual Report | 2022 |
BF-0010101326 | 2021-08-13 | No data | Change of Email Address | Business Email Address Change | No data |
0007102798 | 2021-02-01 | No data | Annual Report | Annual Report | 2021 |
0006858499 | 2020-03-31 | No data | Annual Report | Annual Report | 2020 |
0006337795 | 2019-01-25 | No data | Annual Report | Annual Report | 2019 |
0006002551 | 2018-01-11 | No data | Annual Report | Annual Report | 2018 |
0005901642 | 2017-08-02 | No data | Annual Report | Annual Report | 2017 |
0005898241 | 2017-07-31 | No data | Annual Report | Annual Report | 2016 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website