Search icon

H P CONTRACTORS LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: H P CONTRACTORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Feb 2009
Business ALEI: 0961434
Annual report due: 31 Mar 2025
Business address: 24 BRONX AVE, WATERBURY, CT, 06705, United States
Mailing address: 24 BRONX AVE, WATERBURY, CT, United States, 06705
ZIP code: 06705
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: elliott_johnson@sbcglobal.net

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2012-11-21
Expiration Date: 2014-11-21
Status: Expired
Product: New Constuction,Remodeling,Electrical,Painting, Plumbing.Prime ContractorSubcontractor
Number Of Employees: 2
Goods And Services Description: Building and Facility Construction and Maintenance Services

Industry & Business Activity

NAICS

236116 New Multifamily Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the construction of new multifamily residential housing units (e.g., high-rise, garden, town house apartments, and condominiums where each unit is not separated from its neighbors by a ground-to-roof wall). Multifamily design-build firms and multifamily housing construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELLIOTT JOHNSON Agent 24 BRONX AVE., WATERBURY, CT, 06705, United States 24 BRONX AVE., WATERBURY, CT, 06705, United States +1 203-578-0006 elliott_johnson@sbcglobal.net 68 SHARON RD #10, WATERBURY, CT, 06705, United States

Officer

Name Role Phone E-Mail Residence address
ELLIOTT JOHNSON Officer +1 203-578-0006 elliott_johnson@sbcglobal.net 68 SHARON RD #10, WATERBURY, CT, 06705, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0622867 HOME IMPROVEMENT CONTRACTOR LAPSED - 2009-03-16 2023-04-01 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012567777 2024-04-30 - Annual Report Annual Report -
BF-0011294954 2023-07-02 - Annual Report Annual Report -
BF-0010814837 2023-07-02 - Annual Report Annual Report -
BF-0009943555 2023-02-15 - Annual Report Annual Report -
BF-0008602661 2022-12-23 - Annual Report Annual Report 2018
BF-0008602663 2022-12-23 - Annual Report Annual Report 2020
BF-0008602662 2022-12-23 - Annual Report Annual Report 2019
0007347689 2021-05-17 2021-05-17 Change of Agent Agent Change -
0005773049 2017-02-23 - Annual Report Annual Report 2017
0005773045 2017-02-23 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003343848 Active OFS 2019-12-06 2025-01-09 AMENDMENT

Parties

Name H P CONTRACTORS LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Role Secured Party
0003035241 Active OFS 2015-01-09 2025-01-09 ORIG FIN STMT

Parties

Name H P CONTRACTORS LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Role Secured Party
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