Search icon

CONNECTICUT BUILDERS AND DEVELOPERS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT BUILDERS AND DEVELOPERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2017
Business ALEI: 1243393
Annual report due: 31 Mar 2025
Business address: 225 North Main Street, BRISTOL, CT, 06010, United States
Mailing address: 71 Mattatuck Rd, Bristol, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ctbuildersanddevelopers@gmail.com

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES TALMADGE Agent 225 North Main Street, Suite 207, BRISTOL, CT, 06010, United States 71 Mattatuck Rd, BRISTOL, CT, 06010, United States +1 860-712-3967 ctbuildersanddevelopers@gmail.com 71 MATTATUCK ROAD, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHARLES TALMADGE Officer 73 MEADOW ST, UNIT A, BRISTOL, CT, 06010, United States +1 860-712-3967 ctbuildersanddevelopers@gmail.com 71 MATTATUCK ROAD, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0014701 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2017-07-13 2021-10-01 2023-09-30
HIC.0649109 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2017-07-06 2021-12-01 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012115868 2024-01-17 - Annual Report Annual Report -
BF-0011346420 2023-01-18 - Annual Report Annual Report -
BF-0010290994 2022-03-22 - Annual Report Annual Report 2022
0007184015 2021-02-23 - Annual Report Annual Report 2021
0006994361 2020-10-01 - Annual Report Annual Report 2020
0006304673 2019-01-03 - Annual Report Annual Report 2019
0006218474 2018-07-18 - Annual Report Annual Report 2018
0005877079 2017-06-29 2017-06-29 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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