Search icon

AMERICAN PRIME BUILDER LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN PRIME BUILDER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Feb 2022
Business ALEI: 2455017
Annual report due: 31 Mar 2025
Business address: 130 S Main St, Thomaston, CT, 06787-1741, United States
Mailing address: 130 S Main St, 201A, Thomaston, CT, United States, 06787-1741
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: americanprimebuilder@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KLEVIS GOCE Agent 130 S Main St, 201A, Thomaston, CT, 06787-1741, United States 130 S Main St, 201A, Thomaston, CT, 06787-1741, United States +1 718-414-0819 kgtheroofguys@gmail.com 130 S Main St, 201A, Thomaston, CT, 06787-1741, United States

Officer

Name Role Business address Phone E-Mail Residence address
KLEVIS GOCE Officer 130 S Main St, 201A, Thomaston, CT, 06787-1741, United States +1 718-414-0819 kgtheroofguys@gmail.com 130 S Main St, 201A, Thomaston, CT, 06787-1741, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0665576 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-03-22 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change KG THE ROOF GUYS LLC AMERICAN PRIME BUILDER LLC 2023-06-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012167121 2024-03-15 - Annual Report Annual Report -
BF-0011988699 2023-09-22 2023-09-22 Change of Email Address Business Email Address Change -
BF-0011831344 2023-06-04 2023-06-04 Name Change Amendment Certificate of Amendment -
BF-0011831349 2023-06-04 2023-06-04 Change of NAICS Code NAICS Code Change -
BF-0011139241 2023-02-18 - Annual Report Annual Report -
BF-0010447229 2022-02-14 - 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