Search icon

AFFORDABLE GARAGE DOOR REPAIR SERVICE, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: AFFORDABLE GARAGE DOOR REPAIR SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 2014
Business ALEI: 1157297
Annual report due: 31 Mar 2026
Business address: 689 HANOVER ROAD, SCOTLAND, CT, 06264, United States
Mailing address: 129 HANOVER ROAD, CANTERBURY, CT, United States, 06331
ZIP code: 06264
County: Windham
Place of Formation: CONNECTICUT
E-Mail: affordablegaragedoorct@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL M. SMITH Agent 124 WAUREGAN ROAD, DANIELSON, CT, 06239, United States 124 WAUREGAN ROAD, DANIELSON, CT, 06239, United States +1 860-779-0348 krainey03@sbcglobal.net 261 MAIN ST., MOOSUP, CT, 06354, United States

Officer

Name Role Business address Residence address
KENNETH RAINEY Officer 689 HANOVER RD, SCOTLAND, CT, 06264, United States 129 HANOVER ROAD, CANTERBURY, CT, 06331, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0641076 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-11-12 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043408 2025-01-06 - Annual Report Annual Report -
BF-0012263499 2024-01-15 - Annual Report Annual Report -
BF-0011200829 2023-01-16 - Annual Report Annual Report -
BF-0010242803 2022-01-08 - Annual Report Annual Report 2022
0007103292 2021-02-01 - Annual Report Annual Report 2021
0006741073 2020-02-04 - Annual Report Annual Report 2020
0006301889 2019-01-01 - Annual Report Annual Report 2019
0006145914 2018-03-30 - Annual Report Annual Report 2018
0005986719 2017-12-18 - Annual Report Annual Report 2017
0005732392 2016-12-16 2016-12-16 Interim Notice Interim Notice -

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
0005211096 Active OFS 2024-04-30 2029-07-16 AMENDMENT

Parties

Name AFFORDABLE GARAGE DOOR REPAIR SERVICE, LLC
Role Debtor
Name DEERE & COMPANY
Role Secured Party
0005207915 Active OFS 2024-04-17 2029-07-16 AMENDMENT

Parties

Name AFFORDABLE GARAGE DOOR REPAIR SERVICE, LLC
Role Debtor
Name DEERE & COMPANY
Role Secured Party
0003319933 Active OFS 2019-07-17 2029-07-16 AMENDMENT

Parties

Name DEERE & COMPANY
Role Secured Party
Name AFFORDABLE GARAGE DOOR REPAIR SERVICE, LLC
Role Debtor
0003319544 Active OFS 2019-07-16 2029-07-16 ORIG FIN STMT

Parties

Name AFFORDABLE GARAGE DOOR REPAIR SERVICE, LLC
Role Debtor
Name DEERE & COMPANY
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