Search icon

LAFLAMME DRYWALL LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LAFLAMME DRYWALL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Sep 2011
Business ALEI: 1049273
Annual report due: 31 Mar 2025
Business address: 458 JEROME AVE, BRISTOL, CT, 06010, United States
Mailing address: 458 JEROME AVE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: laflammedrywall@att.net

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CLAUDE R. LAFLAMME Agent 458 JEROME AVE, BRISTOL, CT, 06010, United States 458 JEROME AVE, BRISTOL, CT, 06010, United States +1 860-202-8154 laflammedrywall@att.net 458 JEROME AVE., BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
CLAUDE R. LAFLAMME Officer 458 JEROME AVE, BRISTOL, CT, 06010, United States +1 860-202-8154 laflammedrywall@att.net 458 JEROME AVE., BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012299474 2024-04-18 - Annual Report Annual Report -
BF-0011426618 2023-03-30 - Annual Report Annual Report -
BF-0009192764 2022-09-07 - Annual Report Annual Report 2019
BF-0010879297 2022-09-07 - Annual Report Annual Report -
BF-0009192763 2022-09-07 - Annual Report Annual Report 2018
BF-0009965906 2022-09-07 - Annual Report Annual Report -
BF-0009192765 2022-09-07 - Annual Report Annual Report 2020
BF-0009192766 2022-09-07 - Annual Report Annual Report 2017
0005873366 2017-06-23 - Annual Report Annual Report 2012
0005873376 2017-06-23 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005064624 Active OFS 2022-05-02 2027-07-17 AMENDMENT

Parties

Name LAFLAMME DRYWALL LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003192071 Active OFS 2017-07-17 2027-07-17 ORIG FIN STMT

Parties

Name LAFLAMME DRYWALL LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party

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
Bristol 630 EMMETT ST #4 04//1C//4 - 101333 Source Link
Acct Number 0272879
Assessment Value $164,150
Appraisal Value $234,500
Land Use Description Ind Condo
Zone IP-1

Parties

Name LAFLAMME DRYWALL LLC
Sale Date 2011-11-17
Name CLAUDE LAFLAMME
Sale Date 2011-09-12
Sale Price $174,900
Name NORTHSIDE STORAGE, LLC
Sale Date 2007-10-19
Sale Price $100,000
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