Search icon

A to Z Quality Carpentry LLC

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

Company Details

Entity Name: A to Z Quality Carpentry LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Aug 2021
Business ALEI: 2321851
Annual report due: 31 Mar 2023
Business address: 57 Winding Lane, East Hartford, CT, 06118, United States
Mailing address: 57 Winding Lane, East Hartford, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: azqcarpentry@gmail.com
E-Mail: a2zqualitycarpentry@gmail.com

Industry & Business Activity

NAICS

238190 Other Foundation, Structure, and Building Exterior Contractors

This industry comprises establishments primarily engaged in building foundation and structure trades work (except poured concrete, structural steel, precast concrete, framing, masonry, glass and glazing, roofing, and siding). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
Zachary Sedergren Agent 57 Winding Lane, East Hartford, CT, 06118, United States +1 860-970-1099 a2zqualitycarpentry@gmail.com 57 Winding Lane, East Hartford, CT, 06118, United States

Officer

Name Role Business address Phone E-Mail Residence address
Zachary Sedergren Officer 57 Winding Lane, East Hartford, CT, 06118, United States +1 860-970-1099 a2zqualitycarpentry@gmail.com 57 Winding Lane, East Hartford, CT, 06118, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0663326 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-08-23 2024-04-29 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013251386 2024-12-15 2024-12-15 Reinstatement Certificate of Reinstatement -
BF-0013151858 2024-11-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012721329 2024-08-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010246046 2022-03-19 - Annual Report Annual Report 2022
BF-0010099255 2021-08-10 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005277747 Active MUNICIPAL 2025-03-25 2040-03-25 ORIG FIN STMT

Parties

Name A to Z Quality Carpentry LLC
Role Debtor
Name COLLECTOR OF REVENUE TOWN OF EAST HARTFORD
Role Secured Party
0005212321 Active MUNICIPAL 2024-05-03 2039-05-03 ORIG FIN STMT

Parties

Name A to Z Quality Carpentry LLC
Role Debtor
Name REVENUE COLLECTOR - TOWN OF GLASTONBURY
Role Secured Party
0005138454 Active MUNICIPAL 2023-05-03 2038-05-03 ORIG FIN STMT

Parties

Name A to Z Quality Carpentry LLC
Role Debtor
Name TOWN OF GLASTONBURY
Role Secured Party
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