Search icon

HOMECARE SOLUTIONS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HOMECARE SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2002
Business ALEI: 0722624
Annual report due: 31 Mar 2026
Business address: 114 FLINT RIDGE ROAD, MONROE, CT, 06468, United States
Mailing address: 114 FLINT RIDGE RD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: epyrch@charter.net

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD M. PYRCH Agent 114 FLINT RIDGE ROAD, MONROE, CT, 06468, United States 114 FLINT RIDGE ROAD, MONROE, CT, 06468, United States +1 203-556-4937 epyrch@charter.net 114 FLINT RIDGE ROAD, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD M. PYRCH Officer 114 FLINT RIDGE ROAD, MONROE, CT, 06468, United States +1 203-556-4937 epyrch@charter.net 114 FLINT RIDGE ROAD, MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0577138 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2002-08-28 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012956491 2025-01-21 - Annual Report Annual Report -
BF-0012133517 2024-01-22 - Annual Report Annual Report -
BF-0011271603 2023-01-25 - Annual Report Annual Report -
BF-0010333682 2022-03-03 - Annual Report Annual Report 2022
0007162557 2021-02-16 - Annual Report Annual Report 2021
0006790602 2020-02-27 - Annual Report Annual Report 2020
0006468194 2019-03-15 - Annual Report Annual Report 2019
0006039942 2018-01-29 - Annual Report Annual Report 2018
0005908732 2017-08-12 - Annual Report Annual Report 2017
0005634702 2016-08-22 - 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