Search icon

NHF CONSTRUCTION Limited Liability Company

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

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
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

Officer

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

License

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

History

Type Old value New value Date of change
Name change NASH-HAYES CONSTRUCTION LLC NHF CONSTRUCTION Limited Liability Company 2024-03-19

Filing

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 -
See something incorrect or outdated? Let us know

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