Search icon

PREMIER RENOVATIONS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PREMIER RENOVATIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 2016
Business ALEI: 1207690
Annual report due: 31 Mar 2026
Business address: 394 Geraldine Dr, Coventry, CT, 06238-1391, United States
Mailing address: 394 Geraldine Dr, Coventry, CT, United States, 06238-1391
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: premierrenovations@comcast.net

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRANDON ERBA Agent 394 Geraldine Dr, Coventry, CT, 06238-1391, United States 394 Geraldine Dr, Coventry, CT, 06238-1391, United States +1 203-747-0722 premierrenovations@comcast.net 394 Geraldine Dr, Coventry, CT, 06238-1391, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRANDON ERBA Officer 394 Geraldine Dr, Coventry, CT, 06238-1391, United States +1 203-747-0722 premierrenovations@comcast.net 394 Geraldine Dr, Coventry, CT, 06238-1391, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0646480 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-08-15 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013063867 2025-03-30 - Annual Report Annual Report -
BF-0012259858 2024-03-27 - Annual Report Annual Report -
BF-0011450851 2023-03-31 - Annual Report Annual Report -
BF-0010531877 2022-07-04 - Annual Report Annual Report -
BF-0008481848 2022-02-10 - Annual Report Annual Report 2019
BF-0008481850 2022-02-10 - Annual Report Annual Report 2020
BF-0008481849 2022-02-10 - Annual Report Annual Report 2017
BF-0008481851 2022-02-10 - Annual Report Annual Report 2018
BF-0009973164 2022-02-10 - Annual Report Annual Report -
BF-0010443265 2022-02-09 - Change of Email Address Business Email Address Change -
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