Search icon

ATLANTIC REMODELING, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ATLANTIC REMODELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Feb 2013
Business ALEI: 1097317
Annual report due: 31 Mar 2025
Business address: 46 RIVERSIDE DRIVE, BRANFORD, CT, 06405, United States
Mailing address: 46 RIVERSIDE DRIVE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ATLANTICBUILDING11@GMAIL.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
DAVID A. PATTERSON Agent 46 RIVERSIDE DRIVE, BRANFORD, CT, 06405, United States 46 RIVERSIDE DR., BRANFORD, CT, 06405, United States +1 203-640-1333 atlanticbuilding11@gmail.com 46 RIVERSIDE DRIVE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID A. PATTERSON Officer 46 RIVERSIDE DRIVE, BRANFORD, CT, 06405, United States +1 203-640-1333 atlanticbuilding11@gmail.com 46 RIVERSIDE DRIVE, BRANFORD, CT, 06405, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0636938 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-05-14 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012568947 2024-03-23 - Annual Report Annual Report -
BF-0011841083 2023-06-08 2023-06-08 Reinstatement Certificate of Reinstatement -
BF-0011539602 2022-12-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010966147 2022-08-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004807044 2013-02-04 - Business Formation Certificate of Organization -
See something incorrect or outdated?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