Entity Name: | LINDSAY CLARKE ENTERPRISES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Apr 2009 |
Business ALEI: | 0968732 |
Annual report due: | 31 Mar 2026 |
Business address: | 699 BLOOMFIELD AVE, BLOOMFIELD, CT, 06002, UNITED STATES |
Mailing address: | 699 BLOOMFIELD AVE, BLOOMFIELD, CT, UNITED STATES, 06002 |
ZIP code: | 06002 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jmichel@centralcth.com |
Certification Type: | MBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2014-04-14 |
Expiration Date: | 2016-04-14 |
Status: | Expired |
Product: | Home Improvement Contractor preforming all the work associated with a contract for construction for home improvement such as: Finish carpentry/framing, roofing, window and door installation, decks, finishing basements, interior painting, installation of cabinets, closets etc. Will sub-contract electrical and plumbing |
Goods And Services Description: | Building and Facility Construction and Maintenance Services |
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 |
---|---|
CENTRAL CONNECTICUT HOLDINGS, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
LINDSAY CLARKE | Officer | 699 BLOOMFIELD AVE, BLOOMFIELD, CT, 06002, United States | 94 WADHAMS RD, BLOOMFIELD, CT, 06002, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0626106 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2010-02-09 | 2024-04-14 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012996587 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012567828 | 2024-03-23 | - | Annual Report | Annual Report | - |
BF-0011792312 | 2023-05-04 | 2023-05-04 | Reinstatement | Certificate of Reinstatement | - |
BF-0011718052 | 2023-03-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0008644956 | 2023-02-13 | - | Annual Report | Annual Report | 2015 |
BF-0011330907 | 2022-11-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005082712 | 2014-04-09 | - | Annual Report | Annual Report | 2014 |
0005082707 | 2014-04-09 | - | Annual Report | Annual Report | 2013 |
0005082700 | 2014-04-09 | - | Annual Report | Annual Report | 2012 |
0005082689 | 2014-04-09 | - | Annual Report | Annual Report | 2010 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2440067810 | 2020-05-23 | 0156 | PPP | 94 WADHAMS RD, BLOOMFIELD, CT, 06002-1232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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