Entity Name: | ECKERLIN ENTERPRISES INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Oct 2012 |
Business ALEI: | 1087207 |
Annual report due: | 24 Oct 2025 |
Business address: | 12 CRESTWOOD DRIVE, AVON, CT, 06001, United States |
Mailing address: | 12 CRESTWOOD DRIVE, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1 |
E-Mail: | shauna@psbtstax.com |
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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GREGORY ECKERLIN | Agent | 12 CRESTWOOD DRIVE, AVON, CT, 06001, United States | 12 CRESTWOOD DRIVE, AVON, CT, 06001, United States | +1 970-409-0085 | MMICONSTRUCTION@YAHOO.COM | 12 CRESTWOOD DRIVE, AVON, CT, 06001, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GREGORY E ECKERLIN | Officer | 12 CRESTWOOD DRIVE, AVON, CT, 06001, United States | 12 CRESTWOOD DRIVE, AVON, CT, 06001, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0635193 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2012-10-24 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012097952 | 2024-10-17 | - | Annual Report | Annual Report | - |
BF-0011438282 | 2023-10-10 | - | Annual Report | Annual Report | - |
BF-0010257199 | 2022-10-31 | - | Annual Report | Annual Report | 2022 |
BF-0008380503 | 2021-12-23 | - | Annual Report | Annual Report | 2020 |
BF-0008380502 | 2021-12-23 | - | Annual Report | Annual Report | 2019 |
BF-0009968646 | 2021-12-23 | - | Annual Report | Annual Report | - |
BF-0008380504 | 2021-12-23 | - | Annual Report | Annual Report | 2018 |
0007214742 | 2021-03-10 | - | Annual Report | Annual Report | 2017 |
0007214725 | 2021-03-10 | - | Annual Report | Annual Report | 2016 |
0005416760 | 2015-10-22 | - | Annual Report | Annual Report | 2015 |
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