Search icon

TL CARPENTRY LLC

Date of last update: 24 Mar 2025. Data updated weekly.

Company Details

Entity Name: TL CARPENTRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 2013
Business ALEI: 1125644
Annual report due: 31 Mar 2025
Business address: 31 BUCHANAN RD., ENFIELD, CT, 06082, United States
Mailing address: 31 BUCHANAN RD, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tlcarpentryllc@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
THOMAS MICHAEL LADIZKI Agent 31 BUCHANAN RD., ENFIELD, CT, 06082, United States 31 BUCHANAN RD., ENFIELD, CT, 06082, United States +1 860-916-0660 tlcarpentryllc@gmail.com 31 BUCHANAN RD., ENFIELD, CT, 06082, United States

Officer

Name Role Business address Residence address
THOMAS LADIZKI Officer 31 BUCHANAN RD., ENFIELD, CT, 06082, United States 31 BUCHANAN RD., ENFIELD, CT, 06082, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0639634 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-04-29 2024-08-12 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012329087 2024-02-29 - Annual Report Annual Report -
BF-0011311336 2023-05-31 - Annual Report Annual Report -
BF-0010398979 2022-06-26 - Annual Report Annual Report 2022
0007347143 2021-05-19 - Annual Report Annual Report 2021
0006805446 2020-03-02 - Annual Report Annual Report 2018
0006805450 2020-03-02 - Annual Report Annual Report 2019
0006805452 2020-03-02 - Annual Report Annual Report 2020
0006132406 2018-03-21 - Annual Report Annual Report 2017
0005706905 2016-11-29 - Annual Report Annual Report 2016
0005486000 2016-02-11 - Annual Report Annual Report 2014
See something incorrect or outdated?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