Search icon

LAVALLEE HOME TRANSFORMATIONS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LAVALLEE HOME TRANSFORMATIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 May 2020
Business ALEI: 1343116
Annual report due: 31 Mar 2026
Business address: 12 GEORGE STREET, PLAINFIELD, CT, 06374, United States
Mailing address: 12 GEORGE STREET, PLAINFIELD, CT, United States, 06374
ZIP code: 06374
County: Windham
Place of Formation: CONNECTICUT
E-Mail: LAVALLEEHOMETRANSFORMATIONS@GMAIL.COM

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include 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
SETH LAVALLEE Agent 12 GEORGE STREET, PLAINFIELD, CT, 06374, United States 12 GEORGE STREET, PLAINFIELD, CT, 06374, United States +1 860-884-8677 LAVALLEEHOMETRANSFORMATIONS@GMAIL.COM 12 GEORGE STREET, PLAINFIELD, CT, 06374, United States

Officer

Name Role Business address Phone E-Mail Residence address
SETH LAVALLEE Officer 12 GEORGE STREET, PLAINFIELD, CT, 06374, United States +1 860-884-8677 LAVALLEEHOMETRANSFORMATIONS@GMAIL.COM 12 GEORGE STREET, PLAINFIELD, CT, 06374, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0658365 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-05-07 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013129114 2025-03-12 - Annual Report Annual Report -
BF-0012054580 2024-02-19 - Annual Report Annual Report -
BF-0011362183 2023-03-29 - Annual Report Annual Report -
BF-0010847429 2022-09-30 - Annual Report Annual Report -
BF-0009800148 2022-09-30 - Annual Report Annual Report -
BF-0011024185 2022-09-30 2022-09-30 Interim Notice Interim Notice -
0006897161 2020-05-02 2020-05-02 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See something incorrect or outdated?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