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 |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 | - |
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 | |||||||||||||
|
Name | Creative Builders of New England, LLC |
Role | Debtor |
Name | CREATIVE BUILDERS OF CONNECTICUT, INC. |
Role | Secured Party |
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