Search icon

AMERICAN CUSTOM METAL AND WOOD, LLC

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

Company Details

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

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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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 -
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