Search icon

MARTIN BUILDERS, LLC

Company Details

Entity Name: MARTIN BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 09 Apr 2009
Business ALEI: 0968894
Annual report due: 31 Mar 2020
Business address: 1 UNDERHILL RD, SANDY HOOK, CT, 06482, United States
Mailing address: 1 UNDERHILL RD, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jeffmartinbuilders@gmail.com

Agent

Name Role Business address E-Mail Residence address
JEFFREY R. MARTIN Agent 201 MILLSTONE ROAD, WILTON, CT, 06897, United States jeffmartinbuilders@gmail.com 201 MILLSTONE ROAD, WILTON, CT, 06897, United States

Officer

Name Role Business address E-Mail Residence address
JEFFREY R. MARTIN Officer 201 MILLSTONE ROAD, WILTON, CT, 06897, United States jeffmartinbuilders@gmail.com 201 MILLSTONE ROAD, WILTON, CT, 06897, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0530165 HOME IMPROVEMENT CONTRACTOR INACTIVE No data No data No data 1995-01-01
HIC.0651065 HOME IMPROVEMENT CONTRACTOR INACTIVE No data 2018-03-19 2020-12-01 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012035686 2023-10-27 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011896622 2023-07-24 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006703260 2019-12-27 No data Annual Report Annual Report 2014
0006703276 2019-12-27 No data Annual Report Annual Report 2017
0006703267 2019-12-27 No data Annual Report Annual Report 2016
0006703292 2019-12-27 No data Annual Report Annual Report 2019
0006703245 2019-12-27 No data Annual Report Annual Report 2012
0006703285 2019-12-27 No data Annual Report Annual Report 2018
0006703236 2019-12-27 No data Annual Report Annual Report 2011
0006703251 2019-12-27 No data Annual Report Annual Report 2013

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website