Search icon

TOUGH REMODELING GROUP LLC

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

License

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

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
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