Search icon

BILODEAU HOME IMPROVEMENTS LLC

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

Company Details

Entity Name: BILODEAU HOME IMPROVEMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Feb 2013
Business ALEI: 1097980
Annual report due: 31 Mar 2026
Business address: 143 MATTHEWS ST, BRISTOL, CT, 06010, United States
Mailing address: 143 MATTHEWS ST, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Valflipper@att.net

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
NEAL BILODEAU Agent 143 MATTHEWS ST, BRISTOL, CT, 06010, United States 143 MATTHEWS ST, BRISTOL, CT, 06010, United States +1 860-416-8657 valflipper@att.net 143 MATTHEWS ST, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
NEAL BILODEAU Officer 143 MATTHEWS ST, BRISTOL, CT, 06010, United States +1 860-416-8657 valflipper@att.net 143 MATTHEWS ST, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0553948 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2000-12-28 2001-11-30
HIC.0636115 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-02-20 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027723 2025-01-04 - Annual Report Annual Report -
BF-0012255327 2024-01-15 - Annual Report Annual Report -
BF-0011302399 2023-01-22 - Annual Report Annual Report -
BF-0010285480 2022-01-09 - Annual Report Annual Report 2022
0007099422 2021-02-01 - Annual Report Annual Report 2021
0006739690 2020-02-03 - Annual Report Annual Report 2020
0006353315 2019-02-01 - Annual Report Annual Report 2019
0006012704 2018-01-17 - Annual Report Annual Report 2018
0005761936 2017-02-04 - Annual Report Annual Report 2017
0005478607 2016-02-01 - Annual Report Annual Report 2016
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