Search icon

MOSS HOME IMPROVEMENTS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238320 Painting and Wall Covering Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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
See something incorrect or outdated? Let us know

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