Entity Name: | TRUVUE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Feb 2011 |
Business ALEI: | 1027623 |
Annual report due: | 31 Mar 2026 |
Business address: | 103 OLD DIKE RD, TRUMBULL, CT, 06611, United States |
Mailing address: | 103 OLD DIKE RD, TRUMBULL, CT, United States, 06611 |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | truvuellc@gmail.com |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Phone | Residence address | |
---|---|---|---|---|
JOHN D. HEHER | Officer | +1 203-650-3601 | truvuellc@gmail.com | 103 OLD DIKE RD, TRUMBULL, CT, 06611, United States |
JASON C. FOWLER | Officer | - | - | 38 PAUGASSETT RD, DERBY, CT, 06418, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN D. HEHER | Agent | 103 OLD DIKE RD, TRUMBULL, CT, 06611, United States | 103 OLD DIKE RD, TRUMBULL, CT, 06611, United States | +1 203-650-3601 | truvuellc@gmail.com | 103 OLD DIKE RD, TRUMBULL, CT, 06611, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0629723 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2011-02-22 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013010569 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012124385 | 2024-02-01 | - | Annual Report | Annual Report | - |
BF-0011425159 | 2023-02-15 | - | Annual Report | Annual Report | - |
BF-0010311726 | 2022-03-13 | - | Annual Report | Annual Report | 2022 |
0007113253 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0007011174 | 2020-10-31 | - | Annual Report | Annual Report | 2020 |
0006404774 | 2019-02-23 | - | Annual Report | Annual Report | 2019 |
0006035933 | 2018-01-26 | - | Annual Report | Annual Report | 2018 |
0005755474 | 2017-01-30 | - | Annual Report | Annual Report | 2017 |
0005471993 | 2016-01-25 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3206807705 | 2020-05-01 | 0156 | PPP | 1730 Commerce Dr Suite J, BRIDGEPORT, CT, 06605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1868278403 | 2021-02-02 | 0156 | PPS | 103 Old Dike Rd, Trumbull, CT, 06611-3311 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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