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 |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Mailing address | Phone | 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 |
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 |
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 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 |
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 | |||||||||||||
|
Name | CCAA CONSTRUCTION COMPANY, LLC |
Role | Debtor |
Name | U.S. Small Business Administration |
Role | Secured Party |
Parties
Name | CCAA CONSTRUCTION COMPANY, LLC |
Role | Debtor |
Name | TOWN OF ENFIELD |
Role | Secured Party |
Parties
Name | CCAA CONSTRUCTION COMPANY, LLC |
Role | Debtor |
Name | TOWN OF ENFIELD |
Role | Secured Party |
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