Search icon

BUILDER'S CLUB, LLC

Company Details

Entity Name: BUILDER'S CLUB, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Mar 2016
Business ALEI: 1201827
Annual report due: 31 Mar 2024
Business address: 23 BISHOPS CROSSING ROAD, PLAINFIELD, CT, 06374, United States
Mailing address: 23 BISHOPS CROSSING ROAD, PLAINFIELD, CT, United States, 06374
ZIP code: 06374
County: Windham
Place of Formation: CONNECTICUT
E-Mail: andrewrabon@gmail.com

Industry & Business Activity

NAICS

532412 Construction, Mining, and Forestry Machinery and Equipment Rental and Leasing

This U.S. industry comprises establishments primarily engaged in renting or leasing heavy equipment without operators that may be used for construction, mining, or forestry, such as bulldozers, earthmoving equipment, well drilling machinery and equipment, or cranes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW P. RABON Agent 23 BISHOPS CROSSING ROAD, PLAINFIELD, CT, 06374, United States 23 BISHOPS CROSSING ROAD, PLAINFIELD, CT, 06374, United States +1 860-373-0245 andrewrabon@gmail.com 23 BISHOPS CROSSING ROAD, PLAINFIELD, CT, 06374, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW P. RABON Officer 23 BISHOPS CROSSING ROAD, PLAINFIELD, CT, 06374, United States +1 860-373-0245 andrewrabon@gmail.com 23 BISHOPS CROSSING ROAD, PLAINFIELD, CT, 06374, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011444436 2023-08-17 - Annual Report Annual Report -
BF-0010193080 2022-03-29 - Annual Report Annual Report 2022
BF-0009798790 2021-06-30 - Annual Report Annual Report -
0006731032 2020-01-23 - Annual Report Annual Report 2020
0006731029 2020-01-23 - Annual Report Annual Report 2019
0006270976 2018-11-01 2018-11-01 Interim Notice Interim Notice -
0006270978 2018-11-01 2018-11-01 Change of Agent Agent Change -
0006212551 2018-07-09 - Annual Report Annual Report 2017
0006212556 2018-07-09 2018-07-09 Change of Agent Agent Change -
0006212553 2018-07-09 - Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website