Entity Name: | Z-BUILT HOMES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Mar 2014 |
Business ALEI: | 1136411 |
Annual report due: | 31 Mar 2025 |
Business address: | 52 Sunny Hill Drive, Madison, CT, 06443, United States |
Mailing address: | 52 Sunny Hill Drive, Madison, CT, United States, 06443 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | bernieliston5@gmail.com |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Bernadette Liston | Agent | 52 Sunny Hill Drive, Madison, CT, 06443, United States | 52 Sunny Hill Drive, Madison, CT, 06443, United States | +1 203-763-9200 | bernieliston5@gmail.com | 52 Sunny Hill Drive, Madison, CT, 06443, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ZACHARY J. SZYNDLAR | Officer | 52 Sunny Hill Drive, Madison, CT, 06443, United States | 52 Sunny Hill Drive, Madison, CT, 06443, United States |
BERNADETTE LISTON | Officer | 52 Sunny Hill Drive, Madison, CT, 06443, United States | 52 Sunny Hill Drive, Madison, CT, 06443, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012232653 | 2024-03-17 | - | Annual Report | Annual Report | - |
BF-0011194573 | 2023-02-28 | - | Annual Report | Annual Report | - |
BF-0009848045 | 2022-12-20 | - | Annual Report | Annual Report | - |
BF-0008705619 | 2022-12-20 | - | Annual Report | Annual Report | 2020 |
BF-0010751600 | 2022-12-20 | - | Annual Report | Annual Report | - |
BF-0008705618 | 2022-03-14 | - | Annual Report | Annual Report | 2019 |
0006162575 | 2018-04-16 | - | Annual Report | Annual Report | 2018 |
0005810509 | 2017-04-04 | - | Annual Report | Annual Report | 2017 |
0005715583 | 2016-12-09 | - | Annual Report | Annual Report | 2015 |
0005715584 | 2016-12-09 | - | Annual Report | Annual Report | 2016 |
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