Entity Name: | ABSOLUTE BUILDING SOLUTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Apr 2014 |
Business ALEI: | 1138368 |
Annual report due: | 31 Mar 2025 |
Business address: | 506 BREWER ST., EAST HARTFORD, CT, 06118, United States |
Mailing address: | 167 Tanner St, Manchester, CT, United States, 06042-3268 |
ZIP code: | 06118 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | cwcbrianu.bu@gmail.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
BRIAN URGO | Officer | 506 BREWER ST., EAST HARTFORD, CT, 06118, United States | 167 Tanner St, Manchester, CT, 06042-3268, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRIAN JOSEPH URGO | Agent | 506 BREWER ST., EAST HARTFORD, CT, 06118, United States | 167 Tanner St, Manchester, CT, 06042-3268, United States | +1 860-281-9892 | cwcbrianu.bu@gmail.com | 167 Tanner St, Manchester, CT, 06042-3268, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0639438 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2014-04-09 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012233856 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0011190182 | 2023-03-12 | - | Annual Report | Annual Report | - |
BF-0010749101 | 2023-03-12 | - | Annual Report | Annual Report | - |
BF-0009922935 | 2023-03-12 | - | Annual Report | Annual Report | - |
BF-0008977528 | 2023-03-12 | - | Annual Report | Annual Report | 2019 |
BF-0008977530 | 2023-03-12 | - | Annual Report | Annual Report | 2020 |
BF-0008977526 | 2023-03-12 | - | Annual Report | Annual Report | 2017 |
BF-0008977531 | 2023-03-12 | - | Annual Report | Annual Report | 2015 |
BF-0008977529 | 2023-03-12 | - | Annual Report | Annual Report | 2018 |
BF-0008977527 | 2023-03-12 | - | 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