Search icon

GREATER CT REMODELING LLC

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

Company Details

Entity Name: GREATER CT REMODELING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 2012
Business ALEI: 1084606
Annual report due: 28 Sep 2013
Business address: 92 PONDVIEW LANE, BRISTOL, CT, 06010, UNITED STATES
Mailing address: 92 PONDVIEW LANE, BRISTOL, CT, UNITED STATES, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: TAMMYCROZE@GMAIL.COM

Agent

Name Role Business address Mailing address Residence address
TAMMY CROZE Agent 92 PONDVIEW LANE, BRISTOL, CT, 06010, United States 92 PONDVIEW LANE, BRISTOL, CT, 06010, United States 92 PONDVIEW LANE, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
TAMMY CROZE Officer 92 PONDVIEW LANE, BRISTOL, CT, 06010, United States 92 PONDVIEW LANE, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0648312 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2017-05-03 2022-03-17 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012806307 2024-10-29 2024-10-29 Reinstatement Certificate of Reinstatement -
BF-0011533214 2022-12-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010955923 2022-08-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004724628 2012-09-27 - Business Formation Certificate of Organization -
See something incorrect or outdated?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