Entity Name: | DAVID IMPROTA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Apr 1983 |
Business ALEI: | 0142144 |
Annual report due: | 25 Apr 2025 |
Business address: | 18 INDIAN HILL ROAD, WEST REDDING, CT, 06896, United States |
Mailing address: | 18 INDIAN HILL ROAD, WEST REDDING, CT, United States, 06896 |
ZIP code: | 06896 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | tennis200@aol.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 | |
---|---|---|---|---|---|---|
DAVID IMPROTA | Agent | 18 INDIAN HILL ROAD, WEST REDDING, CT, 06896, United States | 18 INDIAN HILL RD, WEST REDDING, CT, 06896, United States | +1 203-770-9444 | Tennis200@aol.com | 18 INDIAN HILL ROAD, WEST REDDING, CT, 06896, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MAURA N. IMPROTA | Officer | 18 INDIAN HILL RD., WEST REDDING, CT, 06896, United States | 18 INDIAN HILL RD., WEST REDDING, CT, 06896, United States |
DAVID B. IMPROTA | Officer | 18 INDIAN HILL RD., WEST REDDING, CT, 06896, United States | 18 INDIAN HILL RD., WEST REDDING, CT, 06896, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0556335 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 1999-12-01 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012280974 | 2024-04-22 | - | Annual Report | Annual Report | - |
BF-0011382524 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010244748 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007350711 | 2021-05-24 | - | Annual Report | Annual Report | 2021 |
0007219193 | 2021-03-11 | - | Annual Report | Annual Report | 2020 |
0007219100 | 2021-03-11 | - | Annual Report | Annual Report | 2019 |
0007219039 | 2021-03-11 | 2021-03-11 | Change of Agent | Agent Change | - |
0006122948 | 2018-03-14 | - | Annual Report | Annual Report | 2018 |
0005812489 | 2017-04-05 | - | Annual Report | Annual Report | 2017 |
0005542554 | 2016-04-16 | - | Annual Report | Annual Report | 2016 |
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