Search icon

CLIPPER CONSTRUCTION, LLC

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

Company Details

Entity Name: CLIPPER CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Aug 2016
Business ALEI: 1214609
Annual report due: 31 Mar 2026
Business address: 40 CLIPPER DR, MYSTIC, CT, 06355, United States
Mailing address: 40 CLIPPER DRIVE, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: clipperconstruction@gmail.com

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

Links between entities

Type Company Name Company Number State
Headquarter of CLIPPER CONSTRUCTION, LLC, RHODE ISLAND 001683245 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONALD J. DIFRANCESCA Agent 811 BOSWELL AVE, NORWICH, CT, 06360, United States 811 BOSWELL AVE, NORWICH, CT, 06360, United States +1 860-889-3871 clipperconstruction@gmail.com 206 MELL ROAD, LISBON, CT, 06351, United States

Officer

Name Role Business address Residence address
DEREK J. HATCH Officer 40 CLIPPER DR, MYSTIC, CT, 06355, United States 40 CLIPPER DR, MYSTIC, CT, 06355, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0648213 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-03-31 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013066582 2025-02-17 - Annual Report Annual Report -
BF-0012251059 2024-01-23 - Annual Report Annual Report -
BF-0009276541 2023-01-10 - Annual Report Annual Report 2019
BF-0011459386 2023-01-10 - Annual Report Annual Report -
BF-0010900770 2023-01-10 - Annual Report Annual Report -
BF-0009276540 2023-01-10 - Annual Report Annual Report 2020
BF-0009904691 2023-01-10 - Annual Report Annual Report -
0006152102 2018-04-04 - Annual Report Annual Report 2017
0006152109 2018-04-04 - Annual Report Annual Report 2018
0005632432 2016-08-16 2016-08-16 Business Formation Certificate of Organization -
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