Search icon

WEBUILDERS LLC

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

Company Details

Entity Name: WEBUILDERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Feb 2021
Business ALEI: 1379926
Annual report due: 31 Mar 2025
Business address: 51 JEROME ROAD, UNCASVILLE, CT, 06382, United States
Mailing address: 51 JEROME ROAD, UNCASVILLE, CT, United States, 06382
ZIP code: 06382
County: New London
Place of Formation: CONNECTICUT
E-Mail: WEBUILDERS.CT@GMAIL.COM

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Officer

Name Role Business address Residence address
LIVINE STEVENS SR. Officer 51 JEROME ROAD, UNCASVILLE, CT, 06382, United States 51 JEROME ROAD, UNCASVILLE, CT, 06382, United States
CYNSERAE SHELLMAN Officer 51 JEROME ROAD, UNCASVILLE, CT, 06382, United States 51 JEROME ROAD, UNCASVILLE, CT, 06382, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
KALVIN BUNKLEY Agent 300D MERIDIAN STREET, GROTON, CT, 06340, United States 300D MERIDIAN STREET, GROTON, CT, 06340, United States kbunk77@gmail.com 43 GRANADA TERRACE, NEW LONDON, CT, 06320, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0661602 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-03-22 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012242641 2024-09-03 - Annual Report Annual Report -
BF-0011111954 2023-04-24 - Annual Report Annual Report -
BF-0010314863 2022-03-27 - Annual Report Annual Report 2022
0007192283 2021-02-26 2021-02-26 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See something incorrect or outdated?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