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 |
NAICS
238290 Other Building Equipment ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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