Search icon

SMOKEY HOLLOW BUILDERS LLC

Company Details

Entity Name: SMOKEY HOLLOW BUILDERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Aug 2013
Business ALEI: 1116285
Annual report due: 31 Mar 2025
NAICS code: 236118 - Residential Remodelers
Business address: 130 Bunnell St, Colebrook, CT, 06021, United States
Mailing address: PO BOX 9, FALLS VILLAGE, CT, United States, 06031
ZIP code: 06021
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: tim@smokeyhollowbuilders.com

Officer

Name Role Business address Phone E-Mail Residence address
TIMOTHY FRANCIS HEALEY Officer 63 COUNTY ROAD, MORRIS, CT, 06763, United States +1 860-459-7279 tim@smokeyhollowbuilders.com 130 Bunnell St, Colebrook, CT, 06021-3710, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY FRANCIS HEALEY Agent 130 Bunnell St, Colebrook, CT, 06021-3710, United States PO BOX 9, FALLS VILLAGE, CT, 06031, United States +1 860-459-7279 tim@smokeyhollowbuilders.com 130 Bunnell St, Colebrook, CT, 06021-3710, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0637817 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2013-09-11 2019-05-30 2019-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012253815 2024-03-09 No data Annual Report Annual Report No data
BF-0011315844 2023-03-06 No data Annual Report Annual Report No data
BF-0010290304 2022-03-28 No data Annual Report Annual Report 2022
BF-0010165831 2021-12-13 No data Change of Business Address Business Address Change No data
0007263244 2021-03-26 No data Annual Report Annual Report 2021
0006842126 2020-03-19 No data Annual Report Annual Report 2020
0006639720 2019-09-03 2019-09-03 Change of Business Address Business Address Change No data
0006550241 2019-05-02 No data Annual Report Annual Report 2018
0006550236 2019-05-02 No data Annual Report Annual Report 2016
0006550244 2019-05-02 No data Annual Report Annual Report 2019

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website