Search icon

TOTAL BUILDING SERVICES LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TOTAL BUILDING SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 2017
Business ALEI: 1234025
Annual report due: 31 Mar 2026
Business address: 338 S MAIN ST, PUTNAM, CT, 06260, United States
Mailing address: 338 S MAIN ST 338 S MAIN ST, PUTNAM, CT, United States, 06260
ZIP code: 06260
County: Windham
Place of Formation: CONNECTICUT
E-Mail: Bronitskiynikita1@gmail.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 Business address Mailing address Phone E-Mail Residence address
NIKITA BRONITSKIY Agent 338 S MAIN ST, PUTNAM, CT, 06260, United States 338 S MAIN ST, PUTNAM, CT, 06260, United States +1 253-653-3796 Bronitskiynikita1@gmail.com 338 S MAIN ST, PUTNAM, CT, 06260, United States

Officer

Name Role Business address Phone E-Mail Residence address
NIKITA BRONITSKIY Officer 338 S MAIN ST, PUTNAM, CT, 06260, United States +1 253-653-3796 Bronitskiynikita1@gmail.com 338 S MAIN ST, PUTNAM, CT, 06260, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015468 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2019-08-08 2023-10-01 2025-03-31
HIC.0648199 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2017-03-30 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075969 2025-03-29 - Annual Report Annual Report -
BF-0012285610 2024-03-28 - Annual Report Annual Report -
BF-0011328629 2023-04-01 - Annual Report Annual Report -
BF-0010394126 2022-03-31 - Annual Report Annual Report 2022
0007150396 2021-02-15 - Annual Report Annual Report 2021
0006933454 2020-06-26 - Annual Report Annual Report 2020
0006474967 2019-03-18 - Annual Report Annual Report 2019
0006103751 2018-03-02 - Annual Report Annual Report 2018
0005802595 2017-03-28 2017-03-28 Business Formation Certificate of Organization -

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
0003377946 Active OFS 2020-06-11 2025-06-11 ORIG FIN STMT

Parties

Name TOTAL BUILDING SERVICES LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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