Entity Name: | AMITY BUILDERS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Aug 2020 |
Business ALEI: | 1354106 |
Annual report due: | 31 Mar 2025 |
Business address: | 148 HARPER AVE, NEW HAVEN, CT, 06515, United States |
Mailing address: | 148 HARPER AVE, NEW HAVEN, CT, United States, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | BLAKEC915@YAHOO.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 | Residence address | |
---|---|---|---|---|---|
CHRISTOPHER BLAKE | Agent | 148 HARPER AVE, NEW HAVEN, CT, 06515, United States | 148 HARPER AVE, NEW HAVEN, CT, 06515, United States | BLAKEC915@YAHOO.COM | 23 FARM DRIVE, FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
CHRISTOPHER BLAKE | Officer | 148 HARPER AVE, NEW HAVEN, CT, 06515, United States | BLAKEC915@YAHOO.COM | 23 FARM DRIVE, FARMINGTON, CT, 06032, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIP.0016074 | PACKAGE STORE LIQUOR | ACTIVE IN RENEWAL | CURRENT | 2022-11-28 | 2023-11-28 | 2024-11-27 |
HIC.0659588 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2020-09-18 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012591856 | 2024-03-25 | 2024-03-25 | Reinstatement | Certificate of Reinstatement | - |
BF-0012062868 | 2023-11-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011909484 | 2023-08-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006958877 | 2020-08-07 | 2020-08-07 | Business Formation | Certificate of Organization | - |
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