Search icon

GUTT R DONE LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: GUTT R DONE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Mar 2012
Business ALEI: 1067565
Annual report due: 31 Mar 2025
Business address: 34 SOUCY DR., BRISTOL, CT, 06010, United States
Mailing address: 34 SOUCY DR., BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: guttrdonect@gmail.com

Industry & Business Activity

NAICS

238170 Siding Contractors

This industry comprises establishments primarily engaged in installing siding of wood, aluminum, vinyl, or other exterior finish material (except brick, stone, stucco, or curtain wall). This industry also includes establishments installing gutters and downspouts. The work performed may include 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
NICHOLAS J. MELNICK Agent 34 SOUCY DR., BRISTOL, CT, 06010, United States 34 SOUCY DRIVE, BRISTOL, CT, 06010, United States +1 860-637-7813 guttrdonect@gmail.com 34 SOUCY DR., BRISTOL, CT, 06010, United States

Officer

Name Role Residence address
NICHOLAS MELNICK Officer 34 SOUCY DR., BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0633578 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-03-30 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012094227 2024-02-24 - Annual Report Annual Report -
BF-0011428084 2023-02-15 - Annual Report Annual Report -
BF-0010338409 2022-03-15 - Annual Report Annual Report 2022
0007329232 2021-05-10 - Annual Report Annual Report 2021
0006811119 2020-03-04 - Annual Report Annual Report 2016
0006811139 2020-03-04 - Annual Report Annual Report 2018
0006811132 2020-03-04 - Annual Report Annual Report 2017
0006811149 2020-03-04 - Annual Report Annual Report 2020
0006811146 2020-03-04 - Annual Report Annual Report 2019
0005312318 2015-04-09 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: 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