Search icon

FRANK B. CLARKE LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FRANK B. CLARKE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 2013
Business ALEI: 1101384
Annual report due: 31 Mar 2026
Business address: 314 STURGES RD., FAIRFIELD, CT, 06824, United States
Mailing address: 314 STURGES ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: fbclarke@netscape.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
FRANK B. CLARKE Agent 314 STURGES RD., FAIRFIELD, CT, 06824, United States 314 STURGES ROAD, FAIRFIELD, CT, 06824, United States +1 203-610-5007 fbclarke729@gmail.com 314 STURGES ROAD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK B. CLARKE Officer 314 STURGES ROAD, FAIRFIELD, CT, 06824, United States +1 203-610-5007 fbclarke729@gmail.com 314 STURGES ROAD, FAIRFIELD, CT, 06824, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0636590 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-04-05 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013028558 2025-03-07 - Annual Report Annual Report -
BF-0012256099 2024-03-14 - Annual Report Annual Report -
BF-0011310628 2023-01-19 - Annual Report Annual Report -
BF-0010401628 2022-03-28 - Annual Report Annual Report 2022
0007161036 2021-02-16 - Annual Report Annual Report 2021
0006785599 2020-02-26 - Annual Report Annual Report 2020
0006308326 2019-01-04 - Annual Report Annual Report 2019
0006124707 2018-03-15 - Annual Report Annual Report 2018
0005803580 2017-03-29 - Annual Report Annual Report 2017
0005803576 2017-03-29 - 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