Search icon

NEW HAVEN CONSTRUCTION AND RESTORATION LLC

Company Details

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

History

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

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