Search icon

CONNECTICUT CABINET CENTER LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT CABINET CENTER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 2013
Business ALEI: 1119503
Annual report due: 31 Mar 2026
Business address: 1201 ENFIELD STREET, ENFIELD, CT, 06082, United States
Mailing address: 1201 ENFIELD STREET, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@ctcabinetcenter.com

Industry & Business Activity

NAICS

444180 Other Building Material Dealers

This industry comprises establishments (except home centers, paint and wallpaper retailers, and hardware retailers) primarily engaged in retailing specialized lines of new building materials, such as lumber, fencing, glass, doors, plumbing fixtures and supplies, electrical supplies, prefabricated buildings and kits, and kitchen and bath cabinets and countertops to be installed. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARLENE STAUBLE Agent 1201 ENFIELD STREET, ENFIELD, CT, 06082, United States 1201 ENFIELD STREET, ENFIELD, CT, 06082, United States +1 860-881-6613 info@ctcabinetcenter.com 1201 ENFIELD STREET, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN STAUBLE Officer 1201 Enfield St, Enfield, CT, 06082-4300, United States - - 1201 ENFIELD ST., ENFIELD, CT, 06082, United States
MARLENE STAUBLE Officer 1201 ENFIELD STREET, ENFIELD, CT, 06082, United States +1 860-881-6613 info@ctcabinetcenter.com 1201 ENFIELD STREET, ENFIELD, CT, 06082, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0641249 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2014-12-01 2021-12-01 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030878 2025-03-08 - Annual Report Annual Report -
BF-0012332273 2024-01-28 - Annual Report Annual Report -
BF-0011317720 2023-02-13 - Annual Report Annual Report -
BF-0010378027 2022-07-30 - Annual Report Annual Report 2022
0007206280 2021-03-05 - Annual Report Annual Report 2021
0006783489 2020-02-25 - Annual Report Annual Report 2020
0006386303 2019-02-16 - Annual Report Annual Report 2019
0006338837 2019-01-26 - Annual Report Annual Report 2018
0006046393 2018-01-30 - Annual Report Annual Report 2017
0005765782 2017-02-10 - Annual Report Annual Report 2015
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