Search icon

4 A.M. Construction LLC

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

Company Details

Entity Name: 4 A.M. Construction LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Aug 2021
Business ALEI: 2329721
Annual report due: 31 Mar 2026
Business address: 61 Ashford St, Hartford, CT, 06120-1104, United States
Mailing address: 61 Ashford St, Hartford, CT, United States, 06120-1104
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: admin@4amconstruction.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Woodrow Williams Agent 61 Ashford St, Hartford, CT, 06120-1104, United States 61 Ashford St, Hartford, CT, 06120-1104, United States +1 860-978-7631 admin@4amconstruction.com 61 Ashford St, Hartford, CT, 06120-1104, United States

Officer

Name Role Residence address
Woodrow W. Williams Officer 61 Ashford St, Hartford, CT, 06120-1104, United States
Woodrow D. Williams Officer 61 ashford St, Hartford, CT, 06120, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0665420 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-03-14 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change 4 A.M. Home Improvement LLC 4 A.M. Construction LLC 2021-10-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013168997 2025-02-01 - Annual Report Annual Report -
BF-0012382784 2024-02-01 - Annual Report Annual Report -
BF-0011751105 2023-03-24 2023-03-24 Interim Notice Interim Notice -
BF-0011119082 2023-01-13 - Annual Report Annual Report -
BF-0010207586 2022-03-18 - Annual Report Annual Report 2022
BF-0010148490 2021-11-12 2021-11-12 Change of Email Address Business Email Address Change -
BF-0010131509 2021-10-17 2021-10-17 Name Change Amendment Certificate of Amendment -
BF-0010104890 2021-08-20 - 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
0005132008 Active OFS 2023-04-07 2028-04-07 ORIG FIN STMT

Parties

Name 4 A.M. Construction LLC
Role Debtor
Name LIBERTY BANK
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