Search icon

ECKERLIN ENTERPRISES INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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
See something incorrect or outdated?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