Search icon

G.B HOMES LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: G.B HOMES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 2009
Business ALEI: 0989591
Annual report due: 31 Mar 2026
Business address: 472 BROAD ST, BRISTOL, CT, 06010, United States
Mailing address: 472 BROAD ST, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bilodeau.gary@yahoo.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY BILODEAU Agent 472 BROAD ST, BRISTOL, CT, United States 472 BROAD STREET, Bristol, CT, 06010-6638, United States +1 860-690-7278 bilodeau.gary@yahoo.com 472 BROAD ST., BRISTOL, CT, United States

Officer

Name Role Phone E-Mail Residence address
GARY BILODEAU Officer +1 860-690-7278 bilodeau.gary@yahoo.com 472 BROAD ST., BRISTOL, CT, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0625546 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2009-11-30 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change A-HANDYMANS SERVICES LLC G.B HOMES LLC 2017-01-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002648 2025-03-12 - Annual Report Annual Report -
BF-0012187251 2024-03-28 - Annual Report Annual Report -
BF-0011179525 2023-06-20 - Annual Report Annual Report -
BF-0010737013 2023-03-21 - Annual Report Annual Report -
BF-0008736024 2022-06-26 - Annual Report Annual Report 2012
BF-0008736020 2022-06-26 - Annual Report Annual Report 2018
BF-0008736023 2022-06-26 - Annual Report Annual Report 2020
BF-0008736018 2022-06-26 - Annual Report Annual Report 2013
BF-0008736016 2022-06-26 - Annual Report Annual Report 2014
BF-0008736021 2022-06-26 - Annual Report Annual Report 2015
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