Entity Name: | Frame to Finish, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 03 Nov 2009 |
Business ALEI: | 0987380 |
Annual report due: | 31 Mar 2025 |
Business address: | 824 KNAPPS HWY., FAIRFIELD, CT, 06825, United States |
Mailing address: | 824 KNAPPS HWY, FAIRFIELD, CT, United States, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | carbconstruction@yahoo.com |
NAICS
238350 Finish Carpentry ContractorsThis industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Frame to Finish, LLC, NEW YORK | 4376786 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER TSIMBIDAROS | Agent | 2212 MAIN ST, BPT, CT, 06604, United States | 2212 MAIN ST, BPT, CT, 06604, United States | +1 203-219-2570 | carbconstruction@yahoo.com | SAME, BRIDGEPORT, CT, 06605, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DANIEL G. CARBINE | Officer | 824 KNAPPS HWY, FAIRFIELD, CT, 06825, United States | 824 KNAPPS HWY, FAIRFIELD, CT, 06825, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0559423 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2004-12-01 | 2005-11-30 |
HIC.0543055 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 1995-05-08 | 1995-11-30 |
HIC.0609140 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2006-02-09 | 2024-04-01 | 2025-03-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | D. CARBINE CONSTRUCTION, LLC | Frame to Finish, LLC | 2023-03-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012200395 | 2024-04-22 | - | Annual Report | Annual Report | - |
BF-0011735996 | 2023-03-11 | 2023-03-11 | Name Change Amendment | Certificate of Amendment | - |
BF-0011733404 | 2023-03-11 | - | Annual Report | Annual Report | - |
BF-0010628070 | 2022-11-18 | - | Annual Report | Annual Report | - |
BF-0009773983 | 2022-05-24 | - | Annual Report | Annual Report | - |
0007033733 | 2020-12-08 | - | Annual Report | Annual Report | 2020 |
0006521386 | 2019-04-04 | - | Annual Report | Annual Report | 2017 |
0006521385 | 2019-04-04 | - | Annual Report | Annual Report | 2016 |
0006521374 | 2019-04-04 | - | Annual Report | Annual Report | 2013 |
0006521378 | 2019-04-04 | - | Annual Report | Annual Report | 2014 |
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