Search icon

ECONOMY HOME IMPROVEMENT, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ECONOMY HOME IMPROVEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Sep 1995
Business ALEI: 0522083
Annual report due: 14 Sep 2025
Business address: 2 SHARINGTON DR., COLUMBIA, CT, 06237, United States
Mailing address: 2 SHARINGTON DR., COLUMBIA, CT, United States, 06237
ZIP code: 06237
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: 10ptrbuckmaster@gmail.com

Industry & Business Activity

NAICS

238170 Siding Contractors

This industry comprises establishments primarily engaged in installing siding of wood, aluminum, vinyl, or other exterior finish material (except brick, stone, stucco, or curtain wall). This industry also includes establishments installing gutters and downspouts. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONALD T. MIKE JR. Agent 2 SHARINGTON DR., COLUMBIA, CT, 06237, United States 2 SHARINGTON DR., COLUMBIA, CT, 06237, United States +1 860-335-0264 10ptr@sbcglobal.net 2 SHARINGTON DR., COLUMBIA, CT, 06237, United States

Officer

Name Role Business address Phone E-Mail Residence address
RONALD T. MIKE JR. Officer 2 SHARINGTON DR., COLUMBIA, CT, 06237, United States +1 860-335-0264 10ptr@sbcglobal.net 2 SHARINGTON DR., COLUMBIA, CT, 06237, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0501731 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1996-01-03 1996-11-30
HIC.0550619 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-0012360388 2024-10-15 - Annual Report Annual Report -
BF-0011259328 2023-08-31 - Annual Report Annual Report -
BF-0010189611 2022-09-14 - Annual Report Annual Report 2022
BF-0009815861 2021-09-29 - Annual Report Annual Report -
0007258564 2021-03-25 - Annual Report Annual Report 2019
0007258565 2021-03-25 - Annual Report Annual Report 2020
0006242991 2018-09-07 - Annual Report Annual Report 2018
0006182176 2018-05-10 2018-05-10 Change of Agent Agent Change -
0006182172 2018-05-10 2018-05-10 Interim Notice Interim Notice -
0005942332 2017-10-06 - Annual Report Annual Report 2017
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