Search icon

SGM AFFORDABLE ROOFING AND SIDING LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: SGM AFFORDABLE ROOFING AND SIDING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Oct 2013
Business ALEI: 1122642
Annual report due: 31 Mar 2026
Business address: 676 Monroe Tpke, Monroe, CT, 06468-2308, United States
Mailing address: 23757 Waverly Cir, Venice, FL, United States, 34293-7313
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sgmexteriors@gmail.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT GREG MCGOWAN Agent 676 MONROE TURNPIKE, MONROE, CT, 06468, United States 676 MONROE TURNPIKE, MONROE, CT, 06468, United States +1 203-715-7000 sgmexteriors@gmail.com 39 HALLMARK HILL DRIVE, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Residence address
SCOTT G MCGOWAN Officer 676 MONROE TURNPIKE, MONROE, CT, 06468, United States 39 HALLMARK HILL DRIVE, WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0639334 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-03-31 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012331043 2024-02-05 - Annual Report Annual Report -
BF-0011315353 2023-02-24 - Annual Report Annual Report -
BF-0010251438 2022-04-11 - Annual Report Annual Report 2022
0007092661 2021-02-01 - Annual Report Annual Report 2021
0006797452 2020-02-28 - Annual Report Annual Report 2020
0006513035 2019-04-01 - Annual Report Annual Report 2019
0006357500 2019-02-04 - Annual Report Annual Report 2018
0006025088 2018-01-22 - Annual Report Annual Report 2016
0006025112 2018-01-22 - Annual Report Annual Report 2017
0005662820 2016-10-03 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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