Search icon

WELCOME HOME, CT, LLC

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

Company Details

Entity Name: WELCOME HOME, CT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Jul 2016
Business ALEI: 1212539
Annual report due: 31 Mar 2026
Business address: 23 GERARD ST, MANCHESTER, CT, 06040, United States
Mailing address: 23 GERARD ST, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: welcomehomectllc@gmail.com

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
LISA JOHNSON-NEFF Officer 23 GERARD ST, MANCHESTER, CT, 06040, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID H. BLACKWELL ESQ. Agent BLACKWELL & SPADACCINI, LLC, 158 EAST CENTER ST, MANCHESTER, CT, 06040, United States BLACKWELL & SPADACCINI, LLC, 158 EAST CENTER ST, MANCHESTER, CT, 06040, United States +1 860-916-7541 welcomehomectllc@gmail.com 158 E Center St, Manchester, CT, 06040-5208, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0650747 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2018-02-20 2022-04-01 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013065780 2025-02-08 - Annual Report Annual Report -
BF-0012258636 2025-02-08 - Annual Report Annual Report -
BF-0011464138 2023-05-31 - Annual Report Annual Report -
BF-0010903371 2022-12-20 - Annual Report Annual Report -
BF-0009878211 2022-12-20 - Annual Report Annual Report -
BF-0009720400 2022-12-20 - Annual Report Annual Report 2020
0006706920 2019-12-31 - Annual Report Annual Report 2018
0006706924 2019-12-31 - Annual Report Annual Report 2019
0005902904 2017-08-03 - Annual Report Annual Report 2017
0005612451 2016-07-25 2016-07-25 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005092057 Active MUNICIPAL 2022-09-12 2037-04-20 AMENDMENT

Parties

Name WELCOME HOME, CT, LLC
Role Debtor
Name TOWN OF MANCHESTER
Role Secured Party
0005061459 Active MUNICIPAL 2022-04-20 2037-04-20 ORIG FIN STMT

Parties

Name WELCOME HOME, CT, LLC
Role Debtor
Name TOWN OF MANCHESTER
Role Secured Party
0003383892 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name WELCOME HOME, CT, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Manchester 34 LIBERTY STREET 77/3480/34// 0.12 9327 Source Link
Acct Number 348000034
Assessment Value $122,800
Appraisal Value $175,300
Land Use Description Single Family
Zone RB
Neighborhood 40
Land Assessed Value $25,500
Land Appraised Value $36,400

Parties

Name 34 LIBERTY STREET, LLC
Sale Date 2019-07-12
Name WELCOME HOME, CT, LLC
Sale Date 2019-07-12
Sale Price $97,500
Name FEDERAL NATIONAL MTG ASSOC.
Sale Date 2019-03-28
Name NATIONS LENDING CORP
Sale Date 2019-02-21
Name KALMANOVSKY BORIS
Sale Date 2017-04-10
Manchester 70 WEAVER ROAD 107/5840/70// 0.23 16847 Source Link
Acct Number 584000070
Assessment Value $137,900
Appraisal Value $196,900
Land Use Description Single Family
Zone RA
Neighborhood 50
Land Assessed Value $38,900
Land Appraised Value $55,500

Parties

Name MARTIN NORMA D
Sale Date 2017-04-03
Sale Price $185,000
Name WELCOME HOME, CT, LLC
Sale Date 2016-08-01
Sale Price $84,900
Name VINCENT WILLIAM P EST
Sale Date 2016-06-06
Name VINCENT WILLIAM P
Sale Date 1996-07-16
Manchester 53 WARANOKE ROAD 109/5810/53// 0.8 16772 Source Link
Acct Number 581000053
Assessment Value $236,000
Appraisal Value $337,200
Land Use Description Single Family
Zone AA
Neighborhood 60
Land Assessed Value $52,900
Land Appraised Value $75,600

Parties

Name NIEVES DAVID & MALDONADO JELMARIE
Sale Date 2018-09-21
Sale Price $302,000
Name WELCOME HOME, CT, LLC
Sale Date 2017-04-03
Name JOHNSON-NEFF LISA
Sale Date 2017-02-01
Sale Price $80,000
Name SANDALS ROBERT G EST
Sale Date 2016-08-01
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