Entity Name: | ALL-PHASE HOME IMPROVEMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Sep 1992 |
Business ALEI: | 0277594 |
Annual report due: | 17 Sep 2025 |
Business address: | 15 BARKER TERRACE, WOLCOTT, CT, 06716, United States |
Mailing address: | 15 BARKER TERRACE, WOLCOTT, CT, United States, 06716 |
ZIP code: | 06716 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | donmantzallphase@gmail.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DONALD MANTZ | Officer | 15 BARKER TERRACE, WOLCOTT, CT, 06716, United States | +1 203-525-3174 | donmantzallphase@gmail.com | 93 MELBOURNE COURT, NAUGATUCK, CT, 06770, United States |
DONALD MANTZ JR | Officer | 15 BARKER TERRACE, WOLCOTT, CT, 06716, United States | - | - | 60 HOLIDAY HILL, WATERBURY, CT, 06704, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DONALD MANTZ | Agent | 15 BARKER TERRACE, WOLCOTT, CT, 06716, United States | 15 BARKER TERRACE, WOLCOTT, CT, 06716, United States | +1 203-525-3174 | donmantzallphase@gmail.com | 93 MELBOURNE COURT, NAUGATUCK, CT, 06770, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0540791 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | - | 1996-03-28 | 1996-11-30 |
HIC.0557742 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | - | 1998-01-20 | 1998-11-30 |
HIC.0580338 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2003-10-29 | 2004-11-30 |
HIC.0541249 | 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-0012389531 | 2024-09-17 | - | Annual Report | Annual Report | - |
BF-0012474665 | 2023-12-19 | - | Annual Report | Annual Report | - |
BF-0012337196 | 2023-11-13 | 2023-11-13 | Interim Notice | Interim Notice | - |
BF-0012337195 | 2023-11-13 | 2023-11-13 | Change of Agent | Agent Change | - |
BF-0011899701 | 2023-07-25 | 2023-07-25 | Change of Email Address | Business Email Address Change | - |
BF-0010226372 | 2022-11-23 | - | Annual Report | Annual Report | 2022 |
BF-0008089905 | 2021-08-25 | - | Annual Report | Annual Report | 2020 |
BF-0009891904 | 2021-08-25 | - | Annual Report | Annual Report | - |
0006620550 | 2019-08-12 | - | Annual Report | Annual Report | 2019 |
0006230718 | 2018-08-10 | - | Annual Report | Annual Report | 2018 |
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