Entity Name: | SHERWOOD CONSTRUCTION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Nov 2015 |
Business ALEI: | 1191879 |
Annual report due: | 31 Mar 2026 |
Business address: | 111 Simsbury Rd, Avon, CT, 06001-3763, United States |
Mailing address: | 111 Simsbury Rd, 106, Avon, CT, United States, 06001-3763 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | sullivandevelopment@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Daniel Sullivan | Agent | 111 Simsbury Rd, Avon, CT, 06001-3763, United States | 111 Simsbury Rd, Avon, CT, 06001-3763, United States | +1 203-996-3421 | sullivandevelopment@gmail.com | 20 Guernsey Ln, Avon, CT, 06001-2104, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DANIEL SULLIVAN | Officer | 111 Simsbury Rd, 106, Avon, CT, 06001-3763, United States | C/O WHITE & KATZMAN 111 ROBERTS STREET, EAST HARTFORD, CT, 06108, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0555698 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2001-12-17 | 2002-11-30 |
HIC.0564197 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | - | 1999-08-09 | 1999-11-30 |
NHC.0005477 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | - | - | 2005-10-01 | 2007-09-30 |
PMPA.0005220 | Pesticide Private Applicator Certification | ACTIVE | CERTIFICATION | 2024-09-09 | 2024-09-09 | 2029-01-31 |
HIC.0575161 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2005-12-01 | 2006-12-01 | 2007-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013060095 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012262509 | 2024-02-13 | - | Annual Report | Annual Report | - |
BF-0011444613 | 2023-01-31 | - | Annual Report | Annual Report | - |
BF-0010198199 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007348364 | 2021-05-20 | - | Annual Report | Annual Report | 2019 |
0007348371 | 2021-05-20 | - | Annual Report | Annual Report | 2021 |
0007348367 | 2021-05-20 | - | Annual Report | Annual Report | 2020 |
0007348349 | 2021-05-20 | - | Annual Report | Annual Report | 2016 |
0007348361 | 2021-05-20 | - | Annual Report | Annual Report | 2018 |
0007348353 | 2021-05-20 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7821687303 | 2020-04-30 | 0156 | PPP | 998 FARMINGTON AVE STE 211, WEST HARTFORD, CT, 06107-1283 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9326888705 | 2021-04-08 | 0156 | PPS | 998 Farmington Ave Ste 211, West Hartford, CT, 06107-1283 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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