Search icon

EARLY NEW ENGLAND RESTORATIONS, L.L.C.

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

Company Details

Entity Name: EARLY NEW ENGLAND RESTORATIONS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Apr 2011
Business ALEI: 1035494
Annual report due: 31 Mar 2026
Business address: 75 FRONTAGE ROAD SUITE 101, NORTH STONINGTON, CT, 06359, United States
Mailing address: 75 FRONTAGE ROAD SUITE 101, NORTH STONINGTON, CT, United States, 06359
ZIP code: 06359
County: New London
Place of Formation: CONNECTICUT
E-Mail: margaret@thecoopergroupct.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
Brian Cooper Agent 75 FRONTAGE ROAD SUITE 101, NORTH STONINGTON, CT, 06359, United States 35 Main Street, North Stonington, CT, 06359, United States +1 860-460-8861 brian@thecoopergroupct.com 1 Everson Way, Ballston Spa, NY, 12020, United States

Officer

Name Role Business address
THE COOPER GROUP, LLC Officer 75 Frontage Road, Suite 101, North Stonington, CT, 06359, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007974 2025-03-31 - Annual Report Annual Report -
BF-0012090127 2024-02-07 - Annual Report Annual Report -
BF-0011187660 2024-02-07 - Annual Report Annual Report -
BF-0010255627 2022-03-24 - Annual Report Annual Report 2022
0007231876 2021-03-15 - Annual Report Annual Report 2020
0007231882 2021-03-15 - Annual Report Annual Report 2021
0006392730 2019-02-19 - Annual Report Annual Report 2019
0006392717 2019-02-19 - Annual Report Annual Report 2018
0005878582 2017-06-30 - Annual Report Annual Report 2017
0005878581 2017-06-30 - 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See something incorrect or outdated?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