MOSS HOME IMPROVEMENTS LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | MOSS HOME IMPROVEMENTS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Aug 2004 |
Business ALEI: | 0793278 |
Annual report due: | 31 Mar 2025 |
Business address: | 32 WILLOW LANE, MADISON, CT, 06443, United States |
Mailing address: | 32 WILLOW LN., MADISON, CT, United States, 06443 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mossllc@comcast.net |
NAICS
238320 Painting and Wall Covering ContractorsThis industry comprises establishments primarily engaged in interior or exterior painting or interior wall covering. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHRISTOPHER M. MCKEON | Agent | 32 WILLOW LANE, MADISON, CT, 06443, United States | 32 WILLOW LANE, MADISON, CT, 06443, United States | +1 203-671-8485 | mossllc@comcast.net | 31 HOTCHKISS LANE, MADISON, CT, 06443, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GARY CARBONE | Officer | 32 WILLOW LANE, MADISON, CT, 06443, United States | 32 WILLOW LANE, MADISON, CT, 06443, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0658864 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2020-06-24 | 2020-06-24 | 2020-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011160295 | 2024-05-14 | - | Annual Report | Annual Report | - |
BF-0012318766 | 2024-05-14 | - | Annual Report | Annual Report | - |
BF-0010708105 | 2024-05-14 | - | Annual Report | Annual Report | - |
BF-0012611724 | 2024-04-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008755228 | 2022-07-04 | - | Annual Report | Annual Report | 2015 |
BF-0008755231 | 2022-07-04 | - | Annual Report | Annual Report | 2011 |
BF-0008755230 | 2022-07-04 | - | Annual Report | Annual Report | 2013 |
BF-0008755224 | 2022-07-04 | - | Annual Report | Annual Report | 2018 |
BF-0009988286 | 2022-07-04 | - | Annual Report | Annual Report | - |
BF-0008755225 | 2022-07-04 | - | Annual Report | Annual Report | 2020 |
Sources: 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