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 |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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