Search icon

Built Right CT LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Built Right CT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Feb 2021
Business ALEI: 1378783
Annual report due: 31 Mar 2025
Business address: 121 Shield St, West Hartford, CT, 06133, United States
Mailing address: 121 Shield St PO BOX 331322, West Hartford, CT, United States, 06133
ZIP code: 06133
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dbhomeimprovementservices@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
DAMIAN BANASZCZYK Agent 121 Shield St, West Hartford, CT, 06133, United States 393 SLATER RD, NEW BRITAIN, CT, 06053, United States +1 860-416-7477 dbhomeimprovementservices@gmail.com 121 Shield St, West Hartford, CT, 06133, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAMIAN BANASZCZYK Officer 393 SLATER RD, 393 SLATER RD, NEW BRITAIN, CT, 06053, United States +1 860-416-7477 dbhomeimprovementservices@gmail.com 121 Shield St, West Hartford, CT, 06133, United States

History

Type Old value New value Date of change
Name change D&B HOME IMPROVEMENT SERVICES LLC* Built Right CT LLC 2025-03-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013322608 2025-02-11 2025-03-07 Name Change Amendment Certificate of Amendment -
BF-0012249440 2024-10-02 - Annual Report Annual Report -
BF-0011105612 2024-10-02 - Annual Report Annual Report -
BF-0012727342 2024-08-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010266641 2024-05-01 - Annual Report Annual Report 2022
BF-0012628035 2024-05-01 2024-05-01 Change of Business Address Business Address Change -
0007177959 2021-02-19 2021-02-19 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See something incorrect or outdated?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