Search icon

HINZ POOLS & CONSTRUCTION LLC

Company Details

Entity Name: HINZ POOLS & CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jan 2013
Business ALEI: 1095894
Annual report due: 31 Mar 2026
NAICS code: 236118 - Residential Remodelers
Business address: 503 RIVER RD, GAYLORDSVILLE, CT, 06755, United States
Mailing address: 503 RIVER RD, GAYLORDSVILLE, CT, United States, 06755
ZIP code: 06755
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: peterlhinz@gmail.com

Officer

Name Role Business address Phone E-Mail Residence address
PETER L. HINZ Officer 503 RIVER RD, GAYLORDSVILLE, CT, 06755, United States +1 203-770-1425 peterlhinz@gmail.com 503 RIVER RD, GAYLORDSVILLE, CT, 06755, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER L. HINZ Agent 503 RIVER RD, GAYLORDSVILLE, CT, 06755, United States 503 RIVER RD, GAYLORDSVILLE, CT, 06755, United States +1 203-770-1425 peterlhinz@gmail.com 503 RIVER RD, GAYLORDSVILLE, CT, 06755, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0556368 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 2012-12-01 2013-11-30
HIC.0636420 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-04-05 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027189 2025-01-01 No data Annual Report Annual Report No data
BF-0012241916 2024-01-04 No data Annual Report Annual Report No data
BF-0011306683 2023-01-08 No data Annual Report Annual Report No data
BF-0010208944 2022-01-07 No data Annual Report Annual Report 2022
0007051678 2021-01-04 No data Annual Report Annual Report 2021
0006727169 2020-01-18 No data Annual Report Annual Report 2020
0006311372 2019-01-07 No data Annual Report Annual Report 2019
0005995832 2018-01-04 No data Annual Report Annual Report 2018
0005750289 2017-01-25 No data Annual Report Annual Report 2017
0005523326 2016-03-28 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website