Search icon

HAVENS FINE HOMES AND WOODWORKING, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HAVENS FINE HOMES AND WOODWORKING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Dec 2017
Business ALEI: 1258583
Annual report due: 31 Mar 2025
Business address: 35 QUAKER RIDGE RD., SHERMAN, CT, 06784, United States
Mailing address: 35 QUAKER RIDGE RD., SHERMAN, CT, United States, 06784
ZIP code: 06784
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dan@havensfinehomes.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
DANIEL M. HAVENS Agent 35 QUAKER RIDGE RD., SHERMAN, CT, 06784, United States 35 QUAKER RIDGE RD., SHERMAN, CT, 06784, United States +1 203-788-2430 dan@havensfinehomes.com 35 QUAKER RIDGE RD., SHERMAN, CT, 06784, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL M. HAVENS Officer 35 QUAKER RIDGE RD., SHERMAN, CT, 06784, United States +1 203-788-2430 dan@havensfinehomes.com 35 QUAKER RIDGE RD., SHERMAN, CT, 06784, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0650638 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-02-07 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011352894 2024-08-29 - Annual Report Annual Report -
BF-0012303094 2024-08-29 - Annual Report Annual Report -
BF-0012738238 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010843735 2022-12-20 - Annual Report Annual Report -
BF-0009741244 2022-12-20 - Annual Report Annual Report 2020
BF-0009741243 2022-12-20 - Annual Report Annual Report 2018
BF-0009959108 2022-12-20 - Annual Report Annual Report -
BF-0009741242 2022-12-20 - Annual Report Annual Report 2019
0005989904 2017-12-22 2017-12-22 Business Formation Certificate of Organization -
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