NHF CONSTRUCTION Limited Liability Company
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | NHF CONSTRUCTION Limited Liability Company |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Nov 2020 |
Business ALEI: | 1365433 |
Annual report due: | 31 Mar 2025 |
Business address: | 460 OLD MAIN STREET, ROCKY HILL, CT, 06067, United States |
Mailing address: | 460 OLD MAIN STREET, ROCKY HILL, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | michael@nhfconstruction.com |
NAICS
238350 Finish Carpentry ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SHAWN SATROHAN | Agent | 662 WETHERSFIELD AVE, HARTFORD, CT, 06114, United States | 662 WETHERSFIELD AVE., HARTFORD, CT, 06114, United States | +1 860-712-9181 | mpacelia922@yahoo.com | 14 Abar Ln, South Windsor, CT, 06074-1254, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL PACELIA | Officer | 406 OLD MAIN STREET, ROCKY HILL, CT, 06067, United States | 406 OLD MAIN STREET, ROCKY HILL, CT, 06067, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0658088 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2023-04-25 | 2024-04-10 | 2026-03-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NASH-HAYES CONSTRUCTION LLC | NHF CONSTRUCTION Limited Liability Company | 2024-03-19 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012587638 | 2024-05-30 | - | Annual Report | Annual Report | - |
BF-0011379889 | 2024-03-19 | - | Annual Report | Annual Report | - |
BF-0012587287 | 2024-03-19 | 2024-03-19 | Name Change Amendment | Certificate of Amendment | - |
BF-0010217662 | 2023-02-18 | - | Annual Report | Annual Report | 2022 |
0007202729 | 2021-03-04 | - | Annual Report | Annual Report | 2021 |
0007014140 | 2020-11-06 | 2020-11-06 | 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