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 |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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