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 |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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