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 |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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