Entity Name: | GANNON BUILDERS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 03 Dec 2018 |
Business ALEI: | 1292178 |
Annual report due: | 31 Mar 2025 |
Business address: | 14 WALNUT ST, MILFORD, CT, 06461, United States |
Mailing address: | 14 WALNUT ST, MILFORD, CT, United States, 06461 |
ZIP code: | 06461 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | gannonbuilders35@gmail.com |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARK GANNON | Agent | 14 WALNUT ST, MILFORD, CT, 06461, United States | 14 WALNUT ST, MILFORD, CT, 06461, United States | +1 203-650-5190 | gannonbuilders35@gmail.com | 102 KINGS HWY N, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARK GANNON | Officer | 14 WALNUT ST, MILFORD, CT, 06461, United States | +1 203-650-5190 | gannonbuilders35@gmail.com | 102 KINGS HWY N, WESTPORT, CT, 06880, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0700022 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2024-10-23 | 2024-10-23 | 2025-03-31 |
HIC.0671427 | HOME IMPROVEMENT CONTRACTOR | LAPSED | - | 2023-12-18 | 2023-12-18 | 2024-03-31 |
HIC.0658300 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2020-04-28 | 2020-04-28 | 2020-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012349452 | 2024-02-19 | - | Annual Report | Annual Report | - |
BF-0009912437 | 2023-07-28 | - | Annual Report | Annual Report | - |
BF-0010779748 | 2023-07-28 | - | Annual Report | Annual Report | - |
BF-0008757815 | 2023-07-28 | - | Annual Report | Annual Report | 2020 |
BF-0011241766 | 2023-07-28 | - | Annual Report | Annual Report | - |
BF-0008678218 | 2023-07-28 | - | Annual Report | Annual Report | 2019 |
BF-0011859317 | 2023-06-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006287150 | 2018-12-03 | 2018-12-03 | Business Formation | Certificate of Organization | - |
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