Search icon

HOME SERVICES AMERICA, LLC

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

Company Details

Entity Name: HOME SERVICES AMERICA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jan 1998
Business ALEI: 0581228
Annual report due: 31 Mar 2026
Business address: 38 WINDWARD LANE, MADISON, CT, 06443, United States
Mailing address: P.O. BOX 4040, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: homeservicesamerica@comcast.net

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 Residence address
ERIC J GRIFFIN Officer 38 WINDWARD LANE, CONNECTICUT, MADISON, CT, 06443, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWIN P. FARROW Agent EDWIN P, 3324 MAIN STREET, BRIDGEPORT, CT, 06606, United States EDWIN P, 3324 MAIN STREET, BRIDGEPORT, CT, 06606, United States +1 203-318-0448 ERICJGRIFF@COMCAST.NET 3324 MAIN STREET, BRIDGEPORT, CT, 06606, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0550520 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1999-12-01 2000-01-07
HIC.0698456 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-05-10 2024-05-10 2025-03-31
NHC.0017314 NEW HOME CONSTRUCTION CONTRACTOR LAPSED - 2023-09-13 2023-09-13 2024-03-31
NHC.0010895 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2006-07-27 2007-10-01 2009-09-30
HIC.0565684 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2000-01-07 2019-12-01 2020-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932551 2025-03-07 - Annual Report Annual Report -
BF-0012182377 2024-01-24 - Annual Report Annual Report -
BF-0011266137 2023-03-11 - Annual Report Annual Report -
BF-0010379191 2022-02-18 - Annual Report Annual Report 2022
0007060009 2021-01-09 - Annual Report Annual Report 2021
0006717854 2020-01-06 - Annual Report Annual Report 2020
0006437961 2019-03-09 - Annual Report Annual Report 2019
0006034253 2018-01-25 - Annual Report Annual Report 2018
0005761469 2017-02-03 - Annual Report Annual Report 2017
0005583535 2016-06-08 - Annual Report Annual Report 2016
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