Entity Name: | FORCE 1 RESTORATION SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 May 2016 |
Business ALEI: | 1205152 |
Annual report due: | 31 Mar 2025 |
Business address: | 310 NUTMEG RD SOUTH UNIT D2, SOUTH WINDSOR, CT, 06074, United States |
Mailing address: | 310 NUTMEG RD SOUTH UNIT D2, SOUTH WINDSOR, CT, United States, 06074 |
ZIP code: | 06074 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | general@forceonerestoration.net |
NAICS
562910 Remediation ServicesThis industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FORCE 1 RESTORATION SERVICES 401K PLAN | 2023 | 812356312 | 2024-07-22 | FORCE 1 RESTORATION SERVICES | 9 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | JOHN ROMANO |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 8602890417 |
Plan sponsor’s address | 17 JEFFREY RD, SOUTH WINDSOR, CT, 060743491 |
Signature of
Role | Plan administrator |
Date | 2023-06-19 |
Name of individual signing | ANTHONY WARD AS ATTORNEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Sponsor’s telephone number | 8602890417 |
Plan sponsor’s address | 310 NUTMEG RD S, UNIT D2, SOUTH WINDSOR, CT, 06074 |
Signature of
Role | Plan administrator |
Date | 2023-09-05 |
Name of individual signing | MARIA MORALES |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Sponsor’s telephone number | 8602890417 |
Plan sponsor’s address | 17 JEFFREY DRIVE, SOUTH WINDSOR, CT, 06074 |
Signature of
Role | Plan administrator |
Date | 2022-08-23 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 8602890417 |
Plan sponsor’s address | 17 JEFFREY DRIVE, SOUTH WINDSOR, CT, 06074 |
Signature of
Role | Plan administrator |
Date | 2022-11-03 |
Name of individual signing | VANESSA URREGO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GLENN ALCOVER | Agent | 310 NUTMEG RD SOUTH UNIT D2, SOUTH WINDSOR, CT, 06074, United States | 310 NUTMEG RD SOUTH UNIT D2, SOUTH WINDSOR, CT, 06074, United States | +1 860-895-2905 | glenn@forceonerestoration.net | 1693 John Fitch Blvd, South Windsor, CT, 06074-1038, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GLENN ALCOVER | Officer | 310 NUTMEG RD SOUTH UNIT D2, SOUTH WINDSOR, CT, 06074, United States | +1 860-895-2905 | glenn@forceonerestoration.net | 1693 John Fitch Blvd, South Windsor, CT, 06074-1038, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0650838 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2018-04-19 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012407694 | 2024-02-26 | - | Annual Report | Annual Report | - |
BF-0010896533 | 2023-08-08 | - | Annual Report | Annual Report | - |
BF-0009152218 | 2023-08-08 | - | Annual Report | Annual Report | 2020 |
BF-0011449875 | 2023-08-08 | - | Annual Report | Annual Report | - |
BF-0009894562 | 2023-08-08 | - | Annual Report | Annual Report | - |
BF-0011893018 | 2023-07-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011763569 | 2023-04-11 | 2023-04-11 | Change of Business Address | Business Address Change | - |
0007364687 | 2021-06-09 | 2021-06-09 | Change of Business Address | Business Address Change | - |
0006585929 | 2019-06-26 | 2019-06-26 | Change of Agent Address | Agent Address Change | - |
0006585916 | 2019-06-26 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7122157309 | 2020-04-30 | 0156 | PPP | 100 PITKIN ST, EAST HARTFORD, CT, 06108 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: 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