Entity Name: | DON GLEASON ROOFING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Apr 2014 |
Business ALEI: | 1139400 |
Annual report due: | 31 Mar 2025 |
Business address: | 18 CHARNLEY ROAD, ENFIELD, CT, 06082, United States |
Mailing address: | 18 CHARNLEY RD, ENFIELD, CT, United States, 06082 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | donnyg54@yahoo.com |
NAICS
238160 Roofing ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DONALD M GLEASON | Agent | 18 CHARNLEY ROAD, ENFIELD, CT, 06082, United States | 18 CHARNLEY RD, ENFIELD, CT, 06082, United States | +1 860-655-7532 | DONNYG54@YAHOO.COM | CONNECTICUT, 18 CHARNLEY RD, ENFIELD, CT, 06082, United States |
Name | Role | Residence address |
---|---|---|
DON GLEASON | Officer | 18 CHARNLEY RD, ENFIELD, CT, 06082, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0640727 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2014-09-23 | 2021-12-01 | 2023-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012332201 | 2024-02-28 | - | Annual Report | Annual Report | - |
BF-0011318584 | 2023-02-28 | - | Annual Report | Annual Report | - |
BF-0010391742 | 2022-03-25 | - | Annual Report | Annual Report | 2022 |
0007285479 | 2021-04-06 | - | Annual Report | Annual Report | 2021 |
0006833182 | 2020-03-13 | - | Annual Report | Annual Report | 2020 |
0006468555 | 2019-03-15 | - | Annual Report | Annual Report | 2019 |
0006015172 | 2018-01-18 | - | Annual Report | Annual Report | 2018 |
0005815449 | 2017-04-10 | - | Annual Report | Annual Report | 2016 |
0005815455 | 2017-04-10 | - | Annual Report | Annual Report | 2017 |
0005815444 | 2017-04-10 | - | Annual Report | Annual Report | 2015 |
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