Search icon

WEST COVE CARPENTRY, LLC

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

Company Details

Entity Name: WEST COVE CARPENTRY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Apr 2010
Business ALEI: 1003460
Annual report due: 31 Mar 2026
Business address: 126 Kelseytown Rd, Clinton, CT, 06413-1209, United States
Mailing address: 126 Kelseytown Rd, Clinton, CT, United States, 06413-1209
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: west.cove@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
MICHAEL BEERMUENDER Agent 126 Kelseytown Rd, Clinton, CT, 06413-1209, United States 126 Kelseytown Rd, Clinton, CT, 06413-1209, United States +1 860-227-5544 west.cove@yahoo.com 126 Kelseytown Rd, Clinton, CT, 06413-1209, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL BEERMUENDER Officer 126 Kelseytown Rd, Clinton, CT, 06413-1209, United States +1 860-227-5544 west.cove@yahoo.com 126 Kelseytown Rd, Clinton, CT, 06413-1209, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0627789 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-06-25 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012188577 2025-03-22 - Annual Report Annual Report -
BF-0013003409 2025-03-22 - Annual Report Annual Report -
BF-0011182346 2023-02-01 - Annual Report Annual Report -
BF-0010398426 2022-05-20 - Annual Report Annual Report 2022
0007183881 2021-02-23 - Annual Report Annual Report 2021
0006790050 2020-02-27 - Annual Report Annual Report 2020
0006364622 2019-02-06 - Annual Report Annual Report 2018
0006364610 2019-02-06 - Annual Report Annual Report 2017
0006364605 2019-02-06 - Annual Report Annual Report 2016
0006364593 2019-02-06 - 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