Search icon

E.P. HOME IMPROVEMENTS, INC.

Company Details

Entity Name: E.P. HOME IMPROVEMENTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 17 Mar 1997
Business ALEI: 0556846
Business address: 20 HARDING DRIVE, RIDGEFIELD, CT, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100

Agent

Name Role Business address Residence address
JAMES W. CUMMINGS Agent C/O MOYNAHAN, RUSKIN, MASCOLO & MINNELLA, 141 EAST MAIN STREET, WATERBURY, CT, 06722, United States 51 SACHEM RD., SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Residence address
JAMES W. CUMMINGS Officer 141 E. MAIN ST., WATERBURY, CT, 06722, United States 51 SACHEM RD., SOUTHBURY, CT, 06488, United States
EUGENE PANGIA Officer 20 HARDING DRIVE, RIDGEFIELD, CT, 06877, United States 20 HARDING DRIVE, RIDGEFIELD, CT, 06877, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0557490 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 2004-01-21 2004-11-30
HIC.0548462 HOME IMPROVEMENT CONTRACTOR INACTIVE No data No data 1996-12-01 1997-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007068993 2021-01-19 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0006986693 2020-09-23 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0001962623 1999-03-31 1999-03-31 Annual Report Annual Report 1999
0001862250 1998-03-25 1998-03-25 Annual Report Annual Report 1998
0001703950 1997-03-17 No data Business Formation Certificate of Incorporation No data
0001703952 1997-03-17 1997-03-17 First Report Organization and First Report No data
0001700876 1997-02-25 No data Name Reservation Reservation of Name No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website