Search icon

NORTHEAST REMODELING SERVICES, LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORTHEAST REMODELING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Aug 2013
Business ALEI: 1114744
Annual report due: 31 Mar 2026
Business address: 6 HARRISON AVE, ENFIELD, CT, 06082, United States
Mailing address: 6 HARRISON AVE, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: joe@neremodel.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
WALTER J. ZAWROTNY III Agent 6 HARRISON AVE, ENFIELD, CT, 06082, United States 6 HARRISON AVE, ENFIELD, CT, 06082, United States +1 860-335-1247 joe@neremodel.com 6 HARRISON AVE, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Phone E-Mail Residence address
WALTER J. ZAWROTNY III Officer 6 HARRISON AVE, ENFIELD, CT, 06082, United States +1 860-335-1247 joe@neremodel.com 6 HARRISON AVE, ENFIELD, CT, 06082, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0637573 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-08-02 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013029668 2025-03-31 - Annual Report Annual Report -
BF-0012569040 2024-06-03 - Annual Report Annual Report -
BF-0011791953 2023-05-04 2023-05-04 Reinstatement Certificate of Reinstatement -
BF-0011666689 2023-01-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011038600 2022-10-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004918805 2013-08-01 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003343840 Active MUNICIPAL 2019-12-06 2031-06-29 AMENDMENT

Parties

Name NORTHEAST REMODELING SERVICES, LLC
Role Debtor
Name TOWN OF ENFIELD
Role Secured Party
0003130536 Active MUNICIPAL 2016-06-29 2031-06-29 ORIG FIN STMT

Parties

Name NORTHEAST REMODELING SERVICES, LLC
Role Debtor
Name TOWN OF ENFIELD
Role Secured Party
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