Search icon

AFFORDABLE HOUSING CONCEPTS, LLC

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: AFFORDABLE HOUSING CONCEPTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 17 Oct 2012
Branch of: AFFORDABLE HOUSING CONCEPTS, LLC, NEW YORK (Company Number 2758555)
Business ALEI: 1086249
Annual report due: 31 Mar 2025
Business address: 15 STEVES LANE, GARDINER, NY, 12525, United States
Mailing address: 15 STEVES LANE, GARDINER, NY, United States, 12525
Place of Formation: NEW YORK
E-Mail: controller@ahcllc.net

Industry & Business Activity

NAICS

236116 New Multifamily Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the construction of new multifamily residential housing units (e.g., high-rise, garden, town house apartments, and condominiums where each unit is not separated from its neighbors by a ground-to-roof wall). Multifamily design-build firms and multifamily housing construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Keith H. Libolt Officer 15 STEVES LANE, GARDINER, NY, 12525, United States 290 Old Kingston Rd, New Paltz, NY, 12561-3002, United States
KEITH P. LIBOLT Officer 15 STEVES LANE, GARDINER, NY, 12525, United States 111 CLIMBING RIDGE RD., NEW PALTZ, NY, 12561, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012097934 2024-04-02 - Annual Report Annual Report -
BF-0010891356 2023-10-09 - Annual Report Annual Report -
BF-0008562432 2023-10-09 - Annual Report Annual Report 2020
BF-0009877786 2023-10-09 - Annual Report Annual Report -
BF-0011440714 2023-10-09 - Annual Report Annual Report -
BF-0011883199 2023-07-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006387986 2019-02-18 - Annual Report Annual Report 2019
0006328528 2019-01-21 - Annual Report Annual Report 2018
0006011313 2018-01-16 - Annual Report Annual Report 2017
0005671168 2016-10-11 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310649900 0111500 2007-03-14 588 TO 612 EAST MAIN STREET, BRIDGEPORT, CT, 06608
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-03-14
Emphasis L: EISA, L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-09-06

Related Activity

Type Complaint
Activity Nr 205384027
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2007-08-16
Abatement Due Date 2007-08-21
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2007-08-16
Abatement Due Date 2007-08-21
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260502 B02 I
Issuance Date 2007-08-16
Abatement Due Date 2007-08-21
Nr Instances 1
Nr Exposed 3
Gravity 01
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