TOUGH REMODELING GROUP LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | TOUGH REMODELING GROUP LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 May 2014 |
Business ALEI: | 1143967 |
Annual report due: | 31 Mar 2026 |
Business address: | 36 BLANSFIELD LN, WOLCOTT, CT, 06716, United States |
Mailing address: | 36 BLANSFIELD LN, WOLCOTT, CT, United States, 06716 |
ZIP code: | 06716 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ToughRemodelingGroupLLC@Comcast.net |
NAICS
238350 Finish Carpentry ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JENNIFER TORCELLO | Agent | 36 BLANSFIELD LN, WOLCOTT, CT, 06716, United States | 36 BLANSFIELD LN, WOLCOTT, CT, 06716, United States | +1 203-441-4404 | ToughRemodelingGroupLLC@Comcast.net | 36 BLANSFIELD LN, WOLCOTT, CT, 06716, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JENNIFER TORCELLO | Officer | 36 BLANSFIELD LN, 36 BLANSFIELD LN, WOLCOTT, CT, 06716, United States | +1 203-441-4404 | ToughRemodelingGroupLLC@Comcast.net | 36 BLANSFIELD LN, WOLCOTT, CT, 06716, United States |
DEREK TORCELLO | Officer | 36 BLANSFIELD LN, 36 BLANSFIELD LN, WOLCOTT, CT, 06716, United States | - | - | 322 HUDSON ST, APT C5, HARTFORD, CT, 06106, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0639973 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2014-06-10 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013037254 | 2025-02-26 | - | Annual Report | Annual Report | - |
BF-0012309649 | 2024-02-27 | - | Annual Report | Annual Report | - |
BF-0011323638 | 2023-01-31 | - | Annual Report | Annual Report | - |
BF-0010236116 | 2022-03-20 | - | Annual Report | Annual Report | 2022 |
0007148360 | 2021-02-12 | - | Annual Report | Annual Report | 2021 |
0006817782 | 2020-03-06 | - | Annual Report | Annual Report | 2020 |
0006587973 | 2019-07-01 | 2019-07-01 | Change of Business Address | Business Address Change | - |
0006587974 | 2019-07-01 | 2019-07-01 | Change of Agent Address | Agent Address Change | - |
0006490154 | 2019-03-25 | - | Annual Report | Annual Report | 2019 |
0006137724 | 2018-03-26 | - | Annual Report | Annual Report | 2018 |
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