Search icon

ALLSTAR REMODELING, LLC

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

Company Details

Entity Name: ALLSTAR REMODELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 06 Jul 2015
Business ALEI: 1180289
Annual report due: 31 Mar 2024
Business address: 465 HULLS HILL RD, SOUTHBURY, CT, 06488, United States
Mailing address: 465 HULLS HILL RD., SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: allstarremodelingllc@charter.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
VINCENT SARNO Agent 465 HULLS HILL RD, SOUTHBURY, CT, 06488, United States 465 HULLS HILL RD, SOUTHBURY, CT, 06488, United States +1 203-910-1044 allstarremodelingllc@charter.net 465 HULLS HILL ROAD, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Phone E-Mail Residence address
VINCENT SARNO Officer 465 HULLS HILL ROAD, SOUTHBURY, CT, 06488, United States +1 203-910-1044 allstarremodelingllc@charter.net 465 HULLS HILL ROAD, SOUTHBURY, CT, 06488, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0643292 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2015-07-14 2024-04-02 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011217708 2023-03-12 - Annual Report Annual Report -
BF-0010627478 2022-07-28 - Annual Report Annual Report -
BF-0009866585 2022-06-06 - Annual Report Annual Report -
BF-0009264264 2022-06-06 - Annual Report Annual Report 2020
0006706361 2019-12-30 - Annual Report Annual Report 2019
0006706358 2019-12-30 - Annual Report Annual Report 2018
0005913539 2017-08-21 - Annual Report Annual Report 2017
0005616531 2016-07-29 - Annual Report Annual Report 2016
0005361095 2015-07-06 2015-07-06 Business Formation Certificate of Organization -
See something incorrect or outdated?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