Search icon

MOOSEHEAD BUILDING AND REMODELING LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MOOSEHEAD BUILDING AND REMODELING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Feb 2009
Business ALEI: 0962803
Annual report due: 31 Mar 2026
Business address: 3 Olde Farm Rd, Ellington, CT, 06029, United States
Mailing address: 3 Olde Farm Rd, Ellington, CT, United States, 06029
ZIP code: 06029
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: sandbird40@aol.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Officer

Name Role Residence address
LISA SANDBERG Officer 115 WEST ROAD, 4111, ELLINGTON, CT, 06029, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT C SANDBERG JR Agent 3 Olde Farm Road, ELLINGTON, CT, 06029, United States 3 Olde Farm Road, ELLINGTON, CT, 06029, United States +1 860-268-3967 sandbird40@aol.com CT, 115 WEST ROAD, 4111, ELLINGTON, CT, 06029, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0621947 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2009-01-02 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995500 2025-03-12 - Annual Report Annual Report -
BF-0012199328 2024-02-22 - Annual Report Annual Report -
BF-0011293233 2024-02-22 - Annual Report Annual Report -
BF-0010338343 2022-01-14 - Annual Report Annual Report 2022
0007110769 2021-02-02 - Annual Report Annual Report 2021
0006836721 2020-03-17 - Annual Report Annual Report 2020
0006461892 2019-03-13 - Annual Report Annual Report 2019
0006374663 2019-02-09 - Annual Report Annual Report 2018
0006057268 2018-02-06 - Annual Report Annual Report 2017
0005716845 2016-12-12 - Annual Report Annual Report 2016
See something incorrect or outdated?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