Search icon

VIOLETTE RESTORATIONS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: VIOLETTE RESTORATIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 2010
Business ALEI: 0996563
Annual report due: 31 Mar 2025
Business address: 15 BOBWHITE HILL, WETHERSFIELD, CT, 06109, United States
Mailing address: 15 BOBWHITE HILL, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mviolette7@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

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL D. VIOLETTE Officer 15 BOBWHITE HILL, WETHERSFIELD, CT, 06109, United States +1 860-490-3363 mviolette7@yahoo.com 15 BOB WHITE HILL, WETHERSFIELD, CT, 06109, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL D. VIOLETTE Agent 15 BOB WHITE HILL, WETHERSFIELD, CT, 06109, United States 15 BOB WHITE HILL, WETHERSFIELD, CT, 06109, United States +1 860-490-3363 mviolette7@yahoo.com 15 BOB WHITE HILL, WETHERSFIELD, CT, 06109, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0628273 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-09-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012200536 2024-02-27 - Annual Report Annual Report -
BF-0011181044 2023-02-03 - Annual Report Annual Report -
BF-0008728587 2022-10-24 - Annual Report Annual Report 2018
BF-0010738735 2022-10-24 - Annual Report Annual Report -
BF-0008728586 2022-10-24 - Annual Report Annual Report 2016
BF-0008728588 2022-10-24 - Annual Report Annual Report 2019
BF-0008728589 2022-10-24 - Annual Report Annual Report 2017
BF-0008728590 2022-10-24 - Annual Report Annual Report 2020
BF-0008728585 2022-10-24 - Annual Report Annual Report 2014
BF-0010002649 2022-10-24 - Annual Report Annual Report -
See something incorrect or outdated? Let us know

Sources: 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