Search icon

CONNECTICUT FIRE & WATER RESTORATION, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT FIRE & WATER RESTORATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jan 2013
Business ALEI: 1096976
Annual report due: 31 Mar 2026
Business address: 365 MAIN ST., WATERTOWN, CT, 06795, United States
Mailing address: P.O. BOX 743, WATERTOWN, CT, United States, 06796
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: barbara@gwmanagement.com

Industry & Business Activity

NAICS

238290 Other Building Equipment Contractors

This industry comprises establishments primarily engaged in installing or servicing building equipment (except electrical, plumbing, heating, cooling, or ventilation equipment). The repair and maintenance of miscellaneous building equipment is included in this industry. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALAN HAYES Agent 365 MAIN ST., WATERTOWN, CT, 06795, United States PO BOX 743, WATERTOWN, CT, 06795, United States +1 860-274-6725 barbara@gwmanagement.com 90 BREEZY KNOLL DRIVE, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALAN HAYES Officer 365 MAIN ST., WATERTOWN, CT, 06795, United States +1 860-274-6725 barbara@gwmanagement.com 90 BREEZY KNOLL DRIVE, WATERTOWN, CT, 06795, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0639142 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-03-12 2024-04-04 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027472 2025-03-05 - Annual Report Annual Report -
BF-0012240977 2024-02-20 - Annual Report Annual Report -
BF-0011308479 2023-05-05 - Annual Report Annual Report -
BF-0010405544 2022-03-08 - Annual Report Annual Report 2022
0007221507 2021-03-11 - Annual Report Annual Report 2021
0007075257 2021-01-21 - Annual Report Annual Report 2020
0006467316 2019-03-15 - Annual Report Annual Report 2018
0006467319 2019-03-15 - Annual Report Annual Report 2019
0005756243 2017-01-31 - Annual Report Annual Report 2017
0005475734 2016-01-28 - Annual Report Annual Report 2016
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