Search icon

UNITED BUILDERS AND RENOVATIONS LLC

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

Company Details

Entity Name: UNITED BUILDERS AND RENOVATIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Sep 2023
Business ALEI: 2866158
Annual report due: 31 Mar 2025
Business address: 430 Monroe St, New Britain, CT, 06052-1646, United States
Mailing address: 430 Monroe St, New Britain, CT, United States, 06052-1646
ZIP code: 06052
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gmunited11@gmail.com
E-Mail: sharksservicesllc@gmail.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FATIMA MARTINEZ Agent 144 HIGH ST, NEW BRITAIN, CT, 06051, United States 144 HIGH ST, NEW BRITAIN, CT, 06051, United States +1 860-200-8100 bookkeeping@vmsmartbusiness.com 144 High St, New Britain, CT, 06051-1822, United States

Officer

Name Role Business address Residence address
JOHATHAN NOE RUIZ RUIZ Officer 430 Monroe St, B4, New Britain, CT, 06052-1646, United States 430 MONROE ST, NEW BRITAIN, CT, 06052, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013300548 2025-01-24 - Annual Report Annual Report -
BF-0012592367 2024-03-26 2024-03-26 Interim Notice Interim Notice -
BF-0012008856 2023-10-04 2023-10-04 Change of Agent Agent Change -
BF-0012008832 2023-10-04 2023-10-04 Interim Notice Interim Notice -
BF-0012003221 2023-09-29 - Business Formation Certificate of Organization -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Manchester 300 GARDNER STREET 113/2360/300// 0.83 111120 Source Link
Acct Number 236000300
Assessment Value $53,500
Appraisal Value $76,400
Land Use Description Vacant Land
Neighborhood 60
Land Assessed Value $53,500
Land Appraised Value $76,400

Parties

Name UNITED BUILDERS AND RENOVATIONS LLC
Sale Date 2024-04-23
Sale Price $300,000
Name AVILA CLEVER &
Sale Date 2021-11-24
Manchester 290 GARDNER STREET 113/2360/290// 0.82 111119 Source Link
Acct Number 236000290
Assessment Value $53,300
Appraisal Value $76,200
Land Use Description Vacant Land
Neighborhood 60
Land Assessed Value $53,300
Land Appraised Value $76,200

Parties

Name UNITED BUILDERS AND RENOVATIONS LLC
Sale Date 2024-04-23
Sale Price $300,000
Name AVILA CLEVER
Sale Date 2021-11-24
Manchester 280 GARDNER STREET 113/2360/280// 0.8 111118 Source Link
Acct Number 236000280
Assessment Value $52,900
Appraisal Value $75,600
Land Use Description Vacant Land
Neighborhood 60
Land Assessed Value $52,900
Land Appraised Value $75,600

Parties

Name STAPLE STEWART JUDY ANN
Sale Date 2024-09-10
Sale Price $140,000
Name UNITED BUILDERS AND RENOVATIONS LLC
Sale Date 2024-04-23
Sale Price $300,000
Name AVILA CLEVER &
Sale Date 2021-11-24
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