Search icon

HOME IMPROVEMENTS, LLC

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

Company Details

Entity Name: HOME IMPROVEMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Aug 1997
Business ALEI: 0568594
Annual report due: 31 Mar 2025
Business address: 33 OLD OAKWOOD DR, SOUTHBURY, CT, 06488, United States
Mailing address: 33 OLD OAKWOOD DRIVE, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: INFO2@CPS-FILINGS.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 Residence address
VIRGINIA ABRAHAM Officer 33 OLD OAKWOOD DRIVE, SOUTHBURY, CT, 06488, United States 33 OLD OAKWOOD DRIVE, SOUTHBURY, CT, 06488, United States
GEORGE ABRAHAM Officer 33 OLD OAKWOOD DR, SOUTHBURY, CT, 06488, United States 99 Colonial Hill Dr, Wallingford, CT, 06492-3470, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Virginia Abraham Agent 33 OLD OAKWOOD DR, SOUTHBURY, CT, 06488, United States 33 Old Oakwood Dr, SOUTHBURY, CT, 06488, United States +1 203-522-0557 flyingginger@hotmail.com 33 Old Oakwood Dr, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012174661 2024-02-04 - Annual Report Annual Report -
BF-0011263176 2023-08-25 - Annual Report Annual Report -
BF-0010259437 2023-08-24 - Annual Report Annual Report 2022
0007220534 2021-03-11 - Annual Report Annual Report 2020
0007220540 2021-03-11 - Annual Report Annual Report 2021
0006308135 2019-01-04 - Annual Report Annual Report 2018
0006308137 2019-01-04 - Annual Report Annual Report 2019
0006308125 2019-01-04 - Annual Report Annual Report 2017
0005750436 2017-01-17 2017-01-17 Change of Agent Address Agent Address Change -
0005732893 2017-01-07 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005034511 Active OFS 2021-12-13 2027-02-07 AMENDMENT

Parties

Name HOME IMPROVEMENTS, LLC
Role Debtor
Name ION BANK
Role Secured Party
Name ABRAHAM GEORGE
Role Debtor
Name ABRAHAM VIRGINIA
Role Debtor
0003162527 Active OFS 2017-02-07 2027-02-07 ORIG FIN STMT

Parties

Name HOME IMPROVEMENTS, LLC
Role Debtor
Name ABRAHAM VIRGINIA
Role Debtor
Name ION BANK
Role Secured Party
Name ABRAHAM GEORGE
Role Debtor

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Haven 168 JAMES ST 174/0737/02400// 0.25 9844 Source Link
Acct Number 174 0737 02400
Assessment Value $676,830
Appraisal Value $966,900
Land Use Description APT5 - 12 MDL-94
Zone RM2
Neighborhood 1100
Land Assessed Value $52,640
Land Appraised Value $75,200

Parties

Name HOME IMPROVEMENTS, LLC
Sale Date 1998-12-28
Sale Price $110,000
Name INNER CITY DEVELOPMENT CORP.
Sale Date 1998-12-14
Name The Unknown LLC
Sale Date 1990-09-24
Sale Price $270,000
New Haven 79 CHAMBERS ST 163/0725/00601// 0.16 7927 Source Link
Acct Number 163 0725 00601
Assessment Value $319,550
Appraisal Value $456,500
Land Use Description APT5 - 12 R MDL-03
Zone RM1
Neighborhood 1100
Land Assessed Value $43,680
Land Appraised Value $62,400

Parties

Name HOME IMPROVEMENTS, LLC
Sale Date 2008-08-12
Sale Price $240,000
Name LARSON FREDERICK
Sale Date 2003-12-05
Sale Price $235,000
Name WADES HOUSING LLC
Sale Date 2002-02-14
Name BEECHER WADE E
Sale Date 2000-11-09
Sale Price $74,000
Name JARMON GARY L JR
Sale Date 1998-01-02
Sale Price $158,000
New Haven 64 HOUSTON ST 163/0725/00600// 0.15 7926 Source Link
Acct Number 163 0725 00600
Assessment Value $148,540
Appraisal Value $212,200
Land Use Description Two Family
Zone RM1
Neighborhood 1100
Land Assessed Value $41,230
Land Appraised Value $58,900

Parties

Name HOME IMPROVEMENTS, LLC
Sale Date 2008-08-12
Sale Price $175,000
Name FREDERICK LARSON & LARSON JESSICA
Sale Date 2003-10-23
Sale Price $133,000
Name WADE'S HOUSING, LLC
Sale Date 2001-01-31
Sale Price $44,950
Name NORWEST BANK MINNESOTA NA TTEE
Sale Date 2000-10-11
Name JARMON GARY
Sale Date 1997-10-27
Sale Price $30,000
Bridgeport 86 PEQUONNOCK ST 35/1052/13// 0.17 7378 Source Link
Acct Number R--0121150
Assessment Value $763,690
Appraisal Value $1,090,980
Land Use Description Comm Apts
Zone RC
Neighborhood APT
Land Assessed Value $299,940
Land Appraised Value $428,480

Parties

Name 86 PEQUONNOCK LLC
Sale Date 2021-09-02
Sale Price $2,600,000
Name 86 PEQUONNOCK HOLDINGS, LLC
Sale Date 2016-07-11
Sale Price $850,000
Name FORSTONE PEQUONNOCK, LLC
Sale Date 2008-05-21
Sale Price $1,000,000
Name HOME IMPROVEMENTS, LLC
Sale Date 1998-07-31
Sale Price $270,000
Name 86 PEQUONNOCK STREET, L.L.C.
Sale Date 1997-01-07
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