Entity Name: | NORTHEAST HOME COMPANY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 Sep 2019 |
Business ALEI: | 1321995 |
Annual report due: | 31 Mar 2024 |
Business address: | 9 MARGARET ST, ENFIELD, CT, 06082, United States |
Mailing address: | 9 MARGARET ST, ENFIELD, CT, United States, 06082 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | nehomellc@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 | |
---|---|---|---|---|---|---|
THOMAS NEVUE JR | Agent | 9 MARGARET ST, ENFIELD, CT, 06082, United States | 9 MARGARET ST, ENFIELD, CT, 06082, United States | +1 413-654-8007 | nehomellc@gmail.com | 9 MARGARET ST, ENFIELD, CT, 06082, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS NEVUE | Officer | 9 MARGARET ST, ENFIELD, CT, 06082, United States | 9 MARGARET ST, ENFIELD, CT, 06082, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0699826 | HOME IMPROVEMENT CONTRACTOR | APPROVED | CURRENT | 2024-10-01 | 2024-10-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011489364 | 2023-08-09 | - | Annual Report | Annual Report | - |
BF-0010915294 | 2023-08-09 | - | Annual Report | Annual Report | - |
BF-0009365485 | 2023-08-09 | - | Annual Report | Annual Report | 2020 |
BF-0009841656 | 2023-08-09 | - | Annual Report | Annual Report | - |
BF-0011877591 | 2023-07-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006647681 | 2019-09-20 | 2019-09-20 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8409008907 | 2021-05-11 | 0156 | PPP | 9 Margaret St, Enfield, CT, 06082-2930 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: 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