Entity Name: | REMARKABLE REMODELING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Jun 2012 |
Business ALEI: | 1074243 |
Annual report due: | 31 Mar 2025 |
Business address: | 26 STONES THROW COURT, ROCKY HILL, CT, 06067, United States |
Mailing address: | 26 STONES THROW COURT, ROCKY HILL, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | remarkableremodeling@cox.net |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARK J. GIVEN | Officer | 26 STONES THROW COURT, ROCKY HILL, CT, 06067, United States | +1 860-836-8517 | remarkableremodeling@cox.net | 26 STONES THROW COURT, ROCKY HILL, CT, 06067, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARK J. GIVEN | Agent | 26 STONES THROW COURT, ROCKY HILL, CT, 06067, United States | 26 STONES THROW COURT, ROCKY HILL, CT, 06067, United States | +1 860-836-8517 | remarkableremodeling@cox.net | 26 STONES THROW COURT, ROCKY HILL, CT, 06067, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0634912 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2012-09-12 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012196597 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0011432340 | 2023-02-11 | - | Annual Report | Annual Report | - |
BF-0010383224 | 2022-03-05 | - | Annual Report | Annual Report | 2022 |
0007329057 | 2021-05-10 | - | Annual Report | Annual Report | 2021 |
0006838962 | 2020-03-18 | - | Annual Report | Annual Report | 2020 |
0006422254 | 2019-03-04 | - | Annual Report | Annual Report | 2019 |
0006148040 | 2018-03-31 | - | Annual Report | Annual Report | 2018 |
0005884759 | 2017-07-10 | - | Annual Report | Annual Report | 2017 |
0005816331 | 2017-04-10 | - | Annual Report | Annual Report | 2015 |
0005816335 | 2017-04-10 | - | Annual Report | Annual Report | 2016 |
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