GREATER CT REMODELING LLC
Date of last update: 17 Mar 2025. Data updated weekly.
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 |
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 |
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 |
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 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 | - |
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