Search icon

FINE HOME SOLUTIONS BY BRADY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FINE HOME SOLUTIONS BY BRADY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Feb 2015
Business ALEI: 1168139
Annual report due: 31 Mar 2026
Business address: 668 SUMMER HILL RD, MADISON, CT, 06443, United States
Mailing address: 668 SUMMER HILL ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: nmvfc100@outlook.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
JOHN J BRADY Agent 668 SUMMER HILL RD, MADISON, CT, 06443, United States 668 SUMMER HILL RD, MADISON, CT, 06443, United States +1 475-355-0388 nmvfc100@outlook.com 668 SUMMER HILL RD, MADISON, CT, 06443, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN J BRADY Officer 668 SUMMER HILL RD, MADISON, CT, United States +1 475-355-0388 nmvfc100@outlook.com 668 SUMMER HILL RD, MADISON, CT, 06443, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0643083 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2015-06-18 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change FINE HOME BUILDING SOLUTIONS BY BRADY, LLC. FINE HOME SOLUTIONS BY BRADY, LLC 2015-05-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012418892 2025-03-03 - Annual Report Annual Report -
BF-0013049441 2025-03-03 - Annual Report Annual Report -
BF-0011210956 2023-01-24 - Annual Report Annual Report -
BF-0010411105 2022-03-23 - Annual Report Annual Report 2022
0007146958 2021-02-12 - Annual Report Annual Report 2021
0006867719 2020-04-01 - Annual Report Annual Report 2019
0006867746 2020-04-01 - Annual Report Annual Report 2020
0006344479 2019-01-29 - Annual Report Annual Report 2018
0006032503 2018-01-25 - Annual Report Annual Report 2017
0005760677 2017-02-03 - Annual Report Annual Report 2016
See something incorrect or outdated?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