Search icon

CCAA CONSTRUCTION COMPANY, LLC

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

Company Details

Entity Name: CCAA CONSTRUCTION COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Sep 2016
Business ALEI: 1218017
Annual report due: 31 Mar 2026
Business address: 1333 Enfield St, Enfield, CT, 06082-4929, United States
Mailing address: 1333 Enfield St, Enfield, CT, United States, 06082-4929
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: CCAAINC@HOTMAIL.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

Agent

Name Role Mailing address Phone E-Mail Residence address
FELICIA CROAL Agent 1333 Enfield St, Enfield, CT, 06082-4929, United States +1 860-869-4693 ccaainc@hotmail.com 1333 Enfield St, Enfield, CT, 06082-4929, United States

Officer

Name Role Business address Residence address
KENNETH CROAL Officer 1333 Enfield St, Enfield, CT, 06082-4929, United States 1333 Enfield St, Enfield, CT, 06082-4929, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0646970 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-10-31 2024-05-12 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013070384 2025-02-20 - Annual Report Annual Report -
BF-0012622848 2024-04-26 2024-04-26 Reinstatement Certificate of Reinstatement -
BF-0012145582 2023-11-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009896344 2023-08-17 - Annual Report Annual Report -
BF-0010904847 2023-08-17 - Annual Report Annual Report -
BF-0011914280 2023-08-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009436506 2023-02-21 - Annual Report Annual Report 2019
BF-0009436505 2023-02-21 - Annual Report Annual Report 2020
0006028940 2018-01-23 - Annual Report Annual Report 2018
0005936977 2017-09-28 - Annual Report Annual Report 2017

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
0005071069 Active OFS 2022-05-24 2027-05-24 ORIG FIN STMT

Parties

Name CCAA CONSTRUCTION COMPANY, LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0003345993 Active MUNICIPAL 2019-12-19 2033-06-11 AMENDMENT

Parties

Name CCAA CONSTRUCTION COMPANY, LLC
Role Debtor
Name TOWN OF ENFIELD
Role Secured Party
0003249589 Active MUNICIPAL 2018-06-11 2033-06-11 ORIG FIN STMT

Parties

Name CCAA CONSTRUCTION COMPANY, LLC
Role Debtor
Name TOWN OF ENFIELD
Role Secured Party
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