Search icon

ABSOLUTE BUILDING SOLUTIONS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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
See something incorrect or outdated?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