Entity Name: | SIMPLE REMODELING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Feb 2009 |
Business ALEI: | 0962657 |
Annual report due: | 31 Mar 2025 |
Business address: | 24 WILLARD ST, WETHERSFIELD, CT, 06109, United States |
Mailing address: | 24 WILLARD ST, WETHERSFIELD, CT, United States, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | charlsecj7@yahoo.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PAUL J. BAGLEY | Agent | 24 WILLARD STREET, WETHERSFIELD, CT, 06109, United States | 24 WILLARD STREET, WETHERSFIELD, CT, 06109, United States | +1 860-729-8751 | charlsecj7@yahoo.com | 24 WILLARD STREET, WETHERSFIELD, CT, 06109, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PAUL J. BAGLEY | Officer | 24 WILLARD ST, WETHERSFIELD, CT, 06109, United States | +1 860-729-8751 | charlsecj7@yahoo.com | 24 WILLARD STREET, WETHERSFIELD, CT, 06109, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0622637 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2009-02-17 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012202302 | 2024-03-22 | - | Annual Report | Annual Report | - |
BF-0011292550 | 2023-01-29 | - | Annual Report | Annual Report | - |
BF-0010413179 | 2022-03-05 | - | Annual Report | Annual Report | 2022 |
0007133954 | 2021-02-08 | - | Annual Report | Annual Report | 2021 |
0006827822 | 2020-03-11 | - | Annual Report | Annual Report | 2020 |
0006409528 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006083867 | 2018-02-16 | - | Annual Report | Annual Report | 2018 |
0005787484 | 2017-02-15 | 2017-02-15 | Change of Agent | Agent Change | - |
0005741252 | 2017-01-16 | - | Annual Report | Annual Report | 2017 |
0005605273 | 2016-07-19 | - | Annual Report | Annual Report | 2014 |
Sources: 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