Search icon

Creative Builders of New England, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Creative Builders of New England, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2022
Business ALEI: 2529593
Annual report due: 31 Mar 2026
Business address: 1477 New Haven Ave, Milford, CT, 06460-8125, United States
Mailing address: 1477 New Haven Ave, Milford, CT, United States, 06460-8125
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mrdstokes@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
Mark A. Healey, Esq, Agent 666 Savin Ave, West Haven, CT, 06516-4973, United States 666 Savin Ave, West Haven, CT, 06516-4973, United States +1 203-937-6500 mark@markahealey.com 5 Harding St, West Haven, CT, 06516-7207, United States

Officer

Name Role Business address Residence address
Daryl Stokes Officer 1477 New Haven Ave, Milford, CT, 06460-8125, United States 42 Russell Rd, Bethany, CT, 06524-3327, United States
James Brinidsi Officer 1477 New Haven Ave, Milford, CT, 06460-8125, United States 48 Mohawk Dr, West Haven, CT, 06516-6721, United States
Jacob Orzel Officer 1477 New Haven Ave, Milford, CT, 06460-8125, United States 32 Beechwood Dr, Meriden, CT, 06450, United States
James Hanson Officer 1477 New Haven Ave, Milford, CT, 06460-8125, United States 464 Spruce Brook Rd, Berlin, CT, 06037-3725, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0666533 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2022-05-26 - -
NHC.0016768 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2022-05-26 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013189943 2025-03-04 - Annual Report Annual Report -
BF-0012330964 2024-01-18 - Annual Report Annual Report -
BF-0011506956 2023-02-10 - Annual Report Annual Report -
BF-0010543411 2022-04-05 - 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
0005086739 Active OFS 2022-08-10 2027-08-10 ORIG FIN STMT

Parties

Name Creative Builders of New England, LLC
Role Debtor
Name CREATIVE BUILDERS OF CONNECTICUT, INC.
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