Search icon

NORTON BASEMENT DOORS, LLC

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

Company Details

Entity Name: NORTON BASEMENT DOORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jul 2009
Business ALEI: 0977113
Annual report due: 31 Mar 2026
Business address: 455 HARWINTON AVE, PLYMOUTH, CT, 06782, United States
Mailing address: 455 HARWINTON AVE, PLYMOUTH, CT, United States, 06782
ZIP code: 06782
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: nortonbasemedoor@aol.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
STEPHEN P. NORTON Officer +1 860-795-4036 nortonbasemedoor@aol.com 455 HARWINTON AVE, PLYMOUTH, CT, 06782, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN P. NORTON Agent 455 HARWINTON AVE, PLYMOUTH, CT, 06782, United States 455 HARWINTON AVE, PLYMOUTH, CT, 06782, United States +1 860-795-4036 nortonbasemedoor@aol.com 455 HARWINTON AVE, PLYMOUTH, CT, 06782, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0624205 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2009-07-01 2024-04-07 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998146 2025-03-09 - Annual Report Annual Report -
BF-0012290050 2024-04-07 - Annual Report Annual Report -
BF-0011174424 2023-03-28 - Annual Report Annual Report -
BF-0010404528 2022-03-27 - Annual Report Annual Report 2022
0007318172 2021-04-30 - Annual Report Annual Report 2021
0006893472 2020-04-27 - Annual Report Annual Report 2020
0006531577 2019-04-11 - Annual Report Annual Report 2019
0006395735 2019-02-20 - Annual Report Annual Report 2018
0006154142 2018-04-05 - Annual Report Annual Report 2016
0006154144 2018-04-05 - Annual Report Annual Report 2017
See something incorrect or outdated?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