Search icon

HONEST HOMES DEVELOPMENT, L.L.C.

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

Company Details

Entity Name: HONEST HOMES DEVELOPMENT, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Nov 2003
Business ALEI: 0766600
Annual report due: 31 Mar 2026
Business address: 295 OAK DR., WATERTOWN, CT, 06795, United States
Mailing address: 295 OAK DR., WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mgugliotti03@snet.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL GUGLIOTTI Agent 295 OAK DR, WATERTOWN, CT, 06795, United States 295 OAK DR, 295 OAK DR, WATERTOWN, CT, 06795, United States +1 203-525-9246 mgugliotti03@snet.net 295 OAK DR, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL GUGLIOTTI Officer 295 OAK DR., WATERTOWN, CT, 06795, United States +1 203-525-9246 mgugliotti03@snet.net 295 OAK DR, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961355 2025-03-05 - Annual Report Annual Report -
BF-0012336154 2024-01-18 - Annual Report Annual Report -
BF-0011277004 2023-02-17 - Annual Report Annual Report -
BF-0010305526 2022-03-08 - Annual Report Annual Report 2022
0007202117 2021-03-03 - Annual Report Annual Report 2021
0006823613 2020-03-10 - Annual Report Annual Report 2020
0006455985 2019-03-12 - Annual Report Annual Report 2018
0006456004 2019-03-12 - Annual Report Annual Report 2019
0006018837 2018-01-19 - Annual Report Annual Report 2017
0005968847 2017-11-20 - 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See something incorrect or outdated?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