Search icon

S & F CONTRACTING, LLC

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

Company Details

Entity Name: S & F CONTRACTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Feb 2011
Business ALEI: 1027794
Annual report due: 31 Mar 2026
Business address: 880 PROVIDENCE PIKE, DANIELSON, CT, 06239, United States
Mailing address: 880 PROVIDENCE PIKE, DANIELSON, CT, United States, 06239
ZIP code: 06239
County: Windham
Place of Formation: CONNECTICUT
E-Mail: rmichalski11@gmail.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
AFFILIATED CLOSING & ESCROW SERVICES, LLC Agent

Officer

Name Role Business address Residence address
SCOTT MICHALSKI Officer 880 PROVIDENCE PIKE, DANIELSON, CT, 06239, United States 880 PROVIDENCE PIKE, DANIELSON, CT, 06239, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010604 2025-03-24 - Annual Report Annual Report -
BF-0012349924 2024-02-22 - Annual Report Annual Report -
BF-0011425940 2023-08-02 - Annual Report Annual Report -
BF-0010650270 2023-08-02 - Annual Report Annual Report -
BF-0008870335 2022-06-20 - Annual Report Annual Report 2019
BF-0009965801 2022-06-20 - Annual Report Annual Report -
BF-0008870333 2022-06-20 - Annual Report Annual Report 2018
BF-0008870336 2022-06-20 - Annual Report Annual Report 2020
BF-0008870334 2022-06-20 - Annual Report Annual Report 2017
0005586281 2016-06-14 - Annual Report Annual Report 2015

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Plainfield 68 KATE DOWNING RD 010/0013/0002// 1.52 769 Source Link
Acct Number 00070403
Assessment Value $206,330
Appraisal Value $294,760
Land Use Description Single Family
Zone RA60
Neighborhood 100
Land Assessed Value $36,270
Land Appraised Value $51,820

Parties

Name JACKSON MATTHEW & ALICIA
Sale Date 2023-10-10
Sale Price $445,000
Name S & F CONTRACTING, LLC
Sale Date 2023-07-06
Name DOWDELL WAYNE J
Sale Date 1999-11-15
Sale Price $24,900
Name SHIPPEE FLORA A
Sale Date 1978-09-19
Plainfield 1 DOUGHERTY AVE 03P/0041/0001// 0.24 5298 Source Link
Acct Number 00484400
Assessment Value $147,840
Appraisal Value $211,200
Land Use Description Single Family
Zone RA19
Neighborhood 90
Land Assessed Value $26,830
Land Appraised Value $38,330

Parties

Name MCMECHEN CHRISTOPHER R & HEIDI A &
Sale Date 2022-07-25
Sale Price $241,000
Name S & F CONTRACTING, LLC
Sale Date 2022-07-21
Sale Price $165,900
Name BARTON THERESA EST OF
Sale Date 2022-06-21
Name BARTON THERESA
Sale Date 2004-01-08
Name BARTON RUSSELL L + THERESA
Sale Date 1982-12-01
Plainfield 94 COMMUNITY AVE 02P/030A/0006// 0.7 4703 Source Link
Acct Number 00432200
Assessment Value $160,960
Appraisal Value $229,940
Land Use Description Single Family
Zone RA30
Neighborhood 80
Land Assessed Value $28,030
Land Appraised Value $40,040

Parties

Name MOWRY DEAN J
Sale Date 2023-08-14
Sale Price $290,000
Name S & F CONTRACTING, LLC
Sale Date 2023-07-25
Name KLIMASZEWSKI JULIANNA S
Sale Date 2018-01-08
Sale Price $138,000
Name SAMMYREPORT, INC.
Sale Date 2017-06-14
Name ARRUDA JON
Sale Date 2017-06-14
Sale Price $30,000
Plainfield 168 BLACK HILL RD 007/0078/0105// 1.44 439 Source Link
Acct Number 00040800
Assessment Value $279,360
Appraisal Value $399,080
Land Use Description Single Family
Zone RA60
Neighborhood 100
Land Assessed Value $36,080
Land Appraised Value $51,540

Parties

Name S & F CONTRACTING, LLC
Sale Date 2023-12-04
Sale Price $271,500
Name WILMINGTON TRUST NATIONAL ASSOCIATION TRUSTEE
Sale Date 2023-12-04
Name GONZALEZ ANGEL ERNESTO +
Sale Date 2005-06-14
Name JACOB VANESSA SITARA BALAJADIA
Sale Date 2024-06-27
Sale Price $515,000
Name GONZALEZ ANGEL ERNEST
Sale Date 2005-06-14
Sale Price $315,000
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