Search icon

Brewster Home Renovations LLC

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

Company Details

Entity Name: Brewster Home Renovations LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Oct 2022
Business ALEI: 2641150
Annual report due: 31 Mar 2025
Business address: 92 Terrace Blvd, New London, CT, 06320-2529, United States
Mailing address: 241 Boston Post rd, B, East Lyme, CT, United States, 06333
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: brewsterhomerenovations@yahoo.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
Ronald Brewster III Agent 92 Terrace Blvd, New London, CT, 06320-2529, United States 241 Boston Post Rd, B, East Lyme, CT, 06333-1660, United States +1 860-941-4644 brewsterhomerenovations@yahoo.com 241 Boston Post Rd, B, East Lyme, CT, 06333-1660, United States

Officer

Name Role Business address Phone E-Mail Residence address
Ronald Brewster III Officer 92 Terrace Blvd, New London, CT, 06320, United States +1 860-941-4644 brewsterhomerenovations@yahoo.com 241 Boston Post Rd, B, East Lyme, CT, 06333-1660, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0668516 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-02-10 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012224824 2024-04-01 - Annual Report Annual Report -
BF-0011682474 2023-01-29 2023-01-29 Change of Agent Agent Change -
BF-0011682468 2023-01-29 2023-01-29 Interim Notice Interim Notice -
BF-0011074145 2023-01-17 - Annual Report Annual Report -
BF-0011028053 2022-10-05 - 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See something incorrect or outdated?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