Search icon

MAKOVIC HOMES, LLC

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAKOVIC HOMES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2017
Branch of: MAKOVIC HOMES, LLC, NEW YORK (Company Number 3443157)
Business ALEI: 1233028
Annual report due: 31 Mar 2026
Business address: 57 Cimarron Road,, MONTICELLO, NY, 12701, United States
Mailing address: PO Box 111, Hurleyville, NY, United States, 12747
Mailing jurisdiction address: PO Box 111, Hurleyville, NY, 12747, United States
Office jurisdiction address: 57 Cimarron Road, MONTICELLO, NY, 12701, United States
Place of Formation: NEW YORK
E-Mail: paige@makovic.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States angela@makovic.com

Officer

Name Role Business address Residence address
JOHN MAKOVIC Officer 411 STATE ROUTE 17B, MONTICELLO, NY, 12701, United States 220 MEYERHOFF ROAD, HURLEYVILLE, NY, 12747, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075585 2025-03-10 - Annual Report Annual Report -
BF-0012413293 2024-05-31 - Annual Report Annual Report -
BF-0011332457 2024-05-31 - Annual Report Annual Report -
BF-0010269695 2024-05-31 - Annual Report Annual Report 2022
BF-0012619832 2024-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007281010 2021-04-02 - Annual Report Annual Report 2021
0006850475 2020-03-26 - Annual Report Annual Report 2018
0006850477 2020-03-26 - Annual Report Annual Report 2020
0006850476 2020-03-26 - Annual Report Annual Report 2019
0005795434 2017-03-16 2017-03-16 Business Registration Certificate of Registration -
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