Search icon

CONSTRUCTION CONCEPTS, LLC

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

Company Details

Entity Name: CONSTRUCTION CONCEPTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 2010
Business ALEI: 0996565
Annual report due: 31 Mar 2026
Business address: 53 Ridge Road, Hebron, CT, 06248, United States
Mailing address: 53 Ridge Road, Hebron, CT, United States, 06248
ZIP code: 06248
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: dep0330@gmail.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL EDWARD PERRY Agent 53 Ridge Road, Hebron, CT, 06248, United States 53 Ridge Road, Hebron, CT, 06248, United States +1 860-818-3221 dep0330@gmail.com 53 Ridge Road, Hebron, CT, 06248, United States

Officer

Name Role Business address Residence address
DANIEL PERRY Officer 53 Ridge Rd, Hebron, CT, 06415, United States 51 CIRILLI DRIVE, COLCHESTER, CT, 06415, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0579215 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2003-03-13 2003-11-30
HIC.0626076 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-02-17 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000030 2025-03-30 - Annual Report Annual Report -
BF-0012200854 2024-03-10 - Annual Report Annual Report -
BF-0011181045 2023-01-23 - Annual Report Annual Report -
BF-0010601633 2023-01-23 - Annual Report Annual Report -
BF-0009762982 2022-05-18 - Annual Report Annual Report -
0006893347 2020-04-27 - Annual Report Annual Report 2020
0006320710 2019-01-14 - Annual Report Annual Report 2019
0006320708 2019-01-14 - Annual Report Annual Report 2018
0006320707 2019-01-14 - Annual Report Annual Report 2017
0005490197 2016-02-19 - Annual Report Annual Report 2016
See something incorrect or outdated?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