Search icon

KEELER HOMES LLC

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

Company Details

Entity Name: KEELER HOMES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Aug 2017
Business ALEI: 1248250
Annual report due: 31 Mar 2026
Business address: 8 WASHBROOK RD 8 WASHBROOK RD, NEWTOWN, CT, 06470, United States
Mailing address: 8 WASHBROOK RD 8 WASHBROOK RD, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: hrodriguez3rd@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
HERMINIO RODRIGUEZ III Officer 8 Washbrook rd., Newtown, CT, 06470, United States +1 203-739-9339 HERMINIORODRIGUEZ3RD@GMAIL.COM CONNECTICUT, 8 WASHBROOK RD, NEWTOWN, CT, 06470, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HERMINIO RODRIGUEZ III Agent 8 WASHBROOK RD 8 WASHBROOK RD, 8 WASHBROOK RD, NEWTOWN, CT, 06470, United States 8 WASHBROOK RD 8 WASHBROOK RD, 8 WASHBROOK RD, NEWTOWN, CT, 06470, United States +1 203-739-9339 HERMINIORODRIGUEZ3RD@GMAIL.COM CONNECTICUT, 8 WASHBROOK RD, NEWTOWN, CT, 06470, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0649620 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-09-21 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013079226 2025-03-05 - Annual Report Annual Report -
BF-0012110031 2024-04-16 - Annual Report Annual Report -
BF-0010243224 2023-01-12 - Annual Report Annual Report 2022
BF-0011337758 2023-01-12 - Annual Report Annual Report -
0007084552 2021-01-27 - Annual Report Annual Report 2021
0007084554 2021-01-27 2021-01-27 Change of Agent Address Agent Address Change -
0007084556 2021-01-27 2021-01-27 Change of Business Address Business Address Change -
0007084549 2021-01-27 - Annual Report Annual Report 2020
0007084546 2021-01-27 - Annual Report Annual Report 2019
0006138487 2018-03-26 - Annual Report Annual Report 2018
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