Entity Name: | OVER THE TOP CHIMNEY CARE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Dec 2017 |
Business ALEI: | 1258825 |
Annual report due: | 31 Mar 2026 |
Business address: | 260 BROOKSVALE AVE, HAMDEN, CT, 06518, United States |
Mailing address: | 260 BROOKSVALE AVE, HAMDEN, CT, United States, 06518 |
ZIP code: | 06518 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | overthetopcc@yahoo.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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEVE PETERSON | Agent | 260 BROOKSVALE AVE, HAMDEN, CT, 06518, United States | 260 BROOKSVALE AVE, 260 BROOKSVALE AVE, HAMDEN, CT, 06518, United States | +1 203-807-7078 | OverTheTopCC@yahoo.com | CT, 260 BROOKSVALE AVE, HAMDEN, CT, 06518, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
STEVE PETERSON | Officer | 260 BROOKSVALE AVE, HAMDEN, CT, 06518, United States | +1 203-807-7078 | OverTheTopCC@yahoo.com | CT, 260 BROOKSVALE AVE, HAMDEN, CT, 06518, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0650402 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2018-01-25 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013086393 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012303108 | 2024-03-23 | - | Annual Report | Annual Report | - |
BF-0011355564 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0010225891 | 2022-02-04 | - | Annual Report | Annual Report | 2022 |
0007185688 | 2021-02-23 | - | Annual Report | Annual Report | 2021 |
0006949581 | 2020-07-20 | 2020-07-20 | Change of Agent Address | Agent Address Change | - |
0006949555 | 2020-07-20 | 2020-07-20 | Change of Business Address | Business Address Change | - |
0006838632 | 2020-03-18 | - | Annual Report | Annual Report | 2020 |
0006367111 | 2019-02-06 | - | Annual Report | Annual Report | 2018 |
0006367145 | 2019-02-06 | - | Annual Report | Annual Report | 2019 |
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