Search icon

ALL-PHASE HOME IMPROVEMENT, INC.

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

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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
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