Search icon

All Hands Remodeling & Renovations LLC

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

Company Details

Entity Name: All Hands Remodeling & Renovations LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Jun 2022
Business ALEI: 2583713
Annual report due: 31 Mar 2024
Business address: 125 Atwater St, Ste 5, Plantsville, CT, 06479, United States
Mailing address: 125 Atwater St, Ste 5, Plantsville, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: clintonweston@westonandhallholdings.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
Clinton H. Weston Agent 111 Henderson St, Bristol, CT, 06010, United States 111 Henderson St, Bristol, CT, 06010, United States +1 860-532-3892 clintonweston@westonandhallholdings.com 111 Henderson St, Bristol, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
Clinton H. Weston Officer 125 Atwater St, Ste 5, Plantsville, CT, 06479, United States +1 860-532-3892 clintonweston@westonandhallholdings.com 111 Henderson St, Bristol, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0666939 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2022-07-07 2022-07-07 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011521432 2023-03-08 - Annual Report Annual Report -
BF-0010657997 2022-06-27 - Interim Notice Interim Notice -
BF-0010644714 2022-06-17 - 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See something incorrect or outdated?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