Search icon

WHEELMAKER LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WHEELMAKER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Oct 2013
Business ALEI: 1120683
Annual report due: 31 Mar 2025
Business address: 168 PARK AVENUE, BLOOMFIELD, CT, 06002, UNITED STATES
Mailing address: 168 PARK AVENUE, BLOOMFIELD, CT, UNITED STATES, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: BARTKOLO8@GMAIL.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
BARTLOMIEJ KOLODZIEJCZAK Agent 168 PARK AVENUE, BLOOMFIELD, CT, 06002, United States 168 PARK AVENUE, BLOOMFIELD, CT, 06002, United States +1 860-301-9275 bartkolo8@gmail.com 168 PARK AVENUE, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Phone E-Mail Residence address
BARTLOMIEJ KOLODZIEJCZAK Officer 168 PARK AVENUE, BLOOMFIELD, CT, 06002, United States +1 860-301-9275 bartkolo8@gmail.com 168 PARK AVENUE, BLOOMFIELD, CT, 06002, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0638067 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-10-11 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012569110 2024-04-01 - Annual Report Annual Report -
BF-0011761898 2023-04-10 2023-04-10 Reinstatement Certificate of Reinstatement -
BF-0011670184 2023-01-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011040110 2022-10-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004960526 2013-10-09 - Business Formation Certificate of Organization -
See something incorrect or outdated?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