Search icon

FARMINGBURY HOME REPAIR LLC

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

Company Details

Entity Name: FARMINGBURY HOME REPAIR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 27 Jun 2011
Business ALEI: 1042009
Annual report due: 31 Mar 2024
Business address: 386 CENTER ST, WOLCOTT, CT, 06716, United States
Mailing address: 386 CENTER ST, WOLCOTT, CT, United States, 06716
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: therkildsen@sbcglobal.net

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DON E. THERKILDSEN SR. Agent 386 CENTER ST, WOLCOTT, CT, 06716, United States 386 CENTER ST, WOLCOTT, CT, 06716, United States +1 203-217-4087 therkildsen@sbcglobal.net 386 CENTER STREET, WOLCOTT, CT, 06716, United States

Officer

Name Role Business address Residence address
DON E. THERKILDSEN SR Officer 386 CENTER ST, WOLCOTT, CT, 06716, United States 386 CENTER ST, WOLCOTT, CT, 06716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011422681 2023-01-24 - Annual Report Annual Report -
BF-0008618321 2022-08-05 - Annual Report Annual Report 2017
BF-0008618326 2022-08-05 - Annual Report Annual Report 2019
BF-0010875385 2022-08-05 - Annual Report Annual Report -
BF-0008618325 2022-08-05 - Annual Report Annual Report 2014
BF-0008618324 2022-08-05 - Annual Report Annual Report 2013
BF-0010057966 2022-08-05 - Annual Report Annual Report -
BF-0008618323 2022-08-05 - Annual Report Annual Report 2020
BF-0008618322 2022-08-05 - Annual Report Annual Report 2018
BF-0008618320 2022-08-05 - 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See something incorrect or outdated?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