Entity Name: | KELLS CONSTRUCTION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 15 Oct 2020 |
Business ALEI: | 1362833 |
Annual report due: | 31 Mar 2022 |
NAICS code: | 236118 - Residential Remodelers |
Business address: | 212 RESERVOIR RD, NEW BRITAIN, CT, 06052, United States |
Mailing address: | 212 RESERVOIR RD, NEW BRITAIN, CT, United States, 06052 |
ZIP code: | 06052 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | michaelkelley014@yahoo.com |
Name | Role | Mailing address | Residence address | |
---|---|---|---|---|
MICHAEL KELLEY | Agent | 212 RESERVOIR RD, NEW BRITAIN, CT, 06052, United States | MICHAELKELLEY014@YAHOO.COM | 124 PEMBROKE TERRACE, EAST LONGMEADOW, MA, 01028, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
MICHAEL KELLEY | Officer | 212 RESERVOIR RD, NEW BRITAIN, CT, 06052, United States | MICHAELKELLEY014@YAHOO.COM | 124 PEMBROKE TERRACE, EAST LONGMEADOW, MA, 01028, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0659882 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2020-10-16 | 2024-07-10 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012716699 | 2024-08-06 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012630722 | 2024-05-06 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0007137410 | 2021-02-09 | No data | Annual Report | Annual Report | 2021 |
0007002686 | 2020-10-15 | 2020-10-15 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website