Search icon

BANKA HOME IMPROVEMENT LLC

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

Company Details

Entity Name: BANKA HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Aug 2002
Business ALEI: 0723775
Annual report due: 31 Mar 2026
Business address: 62 BROOKWOOD ROAD, BETHANY, CT, 06524, United States
Mailing address: 62 BROOKWOOD ROAD, BETHANY, CT, United States, 06524
ZIP code: 06524
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: marek.banka@sbcglobal.net

Industry & Business Activity

NAICS

238170 Siding Contractors

This industry comprises establishments primarily engaged in installing siding of wood, aluminum, vinyl, or other exterior finish material (except brick, stone, stucco, or curtain wall). This industry also includes establishments installing gutters and downspouts. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AUGUSTYN BANKA Agent 62 BROOKWOOD ROAD, BETHANY, CT, CT, 06524, United States 62 BROOKWOOD ROAD, BETHANY, CT, CT, 06524, United States +1 203-535-8549 marek.banka@sbcglobal.net 62 BROOKWOOD RD, BETHANY, CT, 06524, United States

Officer

Name Role Business address Residence address
MAREK BANKA Officer 62 BROOKWOOD ROAD, BETHANY, CT, 06524, United States 62 BROOKWOOD ROAD, BETHANY, CT, 06524, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0578294 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2002-12-16 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012956652 2025-01-05 - Annual Report Annual Report -
BF-0012135706 2024-01-25 - Annual Report Annual Report -
BF-0011271788 2023-01-03 - Annual Report Annual Report -
BF-0010341486 2022-01-23 - Annual Report Annual Report 2022
0007061335 2021-01-12 - Annual Report Annual Report 2021
0006729272 2020-01-21 - Annual Report Annual Report 2020
0006451430 2019-03-11 - Annual Report Annual Report 2019
0006322174 2019-01-15 - Annual Report Annual Report 2015
0006322176 2019-01-15 - Annual Report Annual Report 2016
0006322179 2019-01-15 - Annual Report Annual Report 2017
See something incorrect or outdated?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