Search icon

CITYLINE HOME IMPROVEMENT OF STFD. LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CITYLINE HOME IMPROVEMENT OF STFD. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 19 May 2003
Business ALEI: 0749242
Annual report due: 31 Mar 2024
Business address: 31 SAGE AVE, BRIDGEPORT, CT, 06610, United States
Mailing address: 31 SAGE AVE., BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: citylineautobody@aol.com

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
JOHN ORTIZ Agent 31 SAGE AVE, BRIDGEPORT, CT, 06610, United States 31 SAGE AVE, BRIDGEPORT, CT, 06610, United States +1 203-414-6809 citylineautobody@aol.com 390 ASHWOOD TERR, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN ORTIZ Officer 31 SAGE AVE, BRIDGEPORT, CT, 06610, United States +1 203-414-6809 citylineautobody@aol.com 390 ASHWOOD TERR, STRATFORD, CT, 06614, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0665716 HOME IMPROVEMENT CONTRACTOR LAPSED - 2022-03-30 2023-04-28 2024-03-31
HIC.0580307 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2003-05-21 2017-12-01 2018-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011271897 2024-04-25 - Annual Report Annual Report -
BF-0010367512 2022-05-26 - Annual Report Annual Report 2022
0007085320 2021-01-27 - Annual Report Annual Report 2020
0007085312 2021-01-27 - Annual Report Annual Report 2019
0007085324 2021-01-27 - Annual Report Annual Report 2021
0006085576 2018-02-19 - Annual Report Annual Report 2018
0005913065 2017-08-21 - Annual Report Annual Report 2015
0005913075 2017-08-21 - Annual Report Annual Report 2017
0005913072 2017-08-21 - Annual Report Annual Report 2016
0005717432 2016-12-13 - Annual Report Annual Report 2014
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