Search icon

THE PHILLIPS BUILDERS GROUP, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE PHILLIPS BUILDERS GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 21 May 2014
Business ALEI: 1143346
Annual report due: 31 Mar 2024
Business address: 181 Research Dr, Milford, CT, 06460, United States
Mailing address: 54 Second Ave, WEST HAVEN, CT, United States, 06516
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: raginbajan50@yahoo.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NIALL PHILLIPS Agent 181 Research Dr, 8& 9, Milford, CT, 06460, United States 54 Second Ave, WEST HAVEN, CT, 06516, United States +1 203-584-4398 raginbajan50@yahoo.com 54 Second Ave, WEST HAVEN, CT, 06516, United States

Officer

Name Role Phone E-Mail Residence address
NIALL PHILLIPS Officer +1 203-584-4398 raginbajan50@yahoo.com 54 Second Ave, WEST HAVEN, CT, 06516, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0639970 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2014-06-10 2016-07-06 2016-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010831379 2023-03-07 - Annual Report Annual Report -
BF-0008436928 2023-03-07 - Annual Report Annual Report 2019
BF-0008436927 2023-03-07 - Annual Report Annual Report 2016
BF-0011324955 2023-03-07 - Annual Report Annual Report -
BF-0008436930 2023-03-07 - Annual Report Annual Report 2015
BF-0008436931 2023-03-07 - Annual Report Annual Report 2020
BF-0008436929 2023-03-07 - Annual Report Annual Report 2017
BF-0009952048 2023-03-07 - Annual Report Annual Report -
BF-0008436932 2023-03-07 - Annual Report Annual Report 2018
BF-0011653220 2023-01-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003418235 Active OFS 2020-12-24 2025-12-24 ORIG FIN STMT

Parties

Name THE PHILLIPS BUILDERS GROUP, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on 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