Entity Name: | AMERICAN CUSTOM METAL AND WOOD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 05 Jan 2017 |
Business ALEI: | 1226054 |
Annual report due: | 31 Mar 2025 |
Business address: | 88 CLARK STREET, WEST HAVEN, CT, 06516 |
ZIP code: | 06516 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | KAYAKER711@COMCAST.NET |
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 | Business address | Residence address |
---|---|---|---|
JOSEPH MCKIERMAN | Officer | 88 CLARK STREET, WEST HAVEN, CT, 06516, United States | 90 CLARK STREET, WEST HAVEN, CT, 06516, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH S. MCKIERMAN | Agent | 88 CLARK STREET, WEST HAVEN, CT, 06516, United States | 88 CLARK STREET, WEST HAVEN, CT, 06516, United States | +1 203-999-5127 | KAYAKER711@COMCAST.NET | 90 CLARK STREET, WEST HAVEN, CT, 06516, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0648118 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2017-06-21 | 2018-10-03 | 2018-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012244098 | 2024-04-21 | - | Annual Report | Annual Report | - |
BF-0009891923 | 2023-09-05 | - | Annual Report | Annual Report | - |
BF-0009503790 | 2023-09-05 | - | Annual Report | Annual Report | 2020 |
BF-0010614860 | 2023-09-05 | - | Annual Report | Annual Report | - |
BF-0009503789 | 2023-09-05 | - | Annual Report | Annual Report | 2019 |
BF-0011465784 | 2023-09-05 | - | Annual Report | Annual Report | - |
BF-0011834857 | 2023-06-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006201713 | 2018-06-12 | 2018-06-12 | Reinstatement | Certificate of Reinstatement | - |
0006189088 | 2018-05-24 | 2018-05-24 | Dissolution | Certificate of Dissolution | - |
0005731947 | 2017-01-05 | 2017-01-05 | Business Formation | Certificate of Organization | - |
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