Search icon

OVER THE TOP CHIMNEY CARE LLC

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

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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
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