Entity Name: | CLEARVIEW HOME IMPROVEMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 13 Aug 2004 |
Business ALEI: | 0793601 |
Annual report due: | 31 Mar 2026 |
Business address: | 2 ELLEN PLACE, EAST HAVEN, CT, 06512, United States |
Mailing address: | 2 ELLEN PLACE, EAST HAVEN, CT, United States, 06512 |
ZIP code: | 06512 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jmpcpa@aol.com |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANDREW J. CAMPBELL | Agent | 1052 MAIN ST, BRANFORD, CT, 06405, United States | 1052 MAIN ST, BRANFORD, CT, 06405, United States | +1 203-494-2890 | jmpcpa@aol.com | 16 PROSPECT STREET, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANTHONY PAGE | Officer | 2 ELLEN PLACE, EAST HAVEN, CT, 06512, United States | 2 ELLEN PLACE, EAST HAVEN, CT, 06512, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012965694 | 2025-04-09 | - | Annual Report | Annual Report | - |
BF-0012322073 | 2024-03-30 | - | Annual Report | Annual Report | - |
BF-0010708492 | 2023-01-05 | - | Annual Report | Annual Report | - |
BF-0011161093 | 2023-01-05 | - | Annual Report | Annual Report | - |
BF-0009886312 | 2023-01-05 | - | Annual Report | Annual Report | - |
BF-0009405522 | 2023-01-03 | - | Annual Report | Annual Report | 2020 |
0006388107 | 2019-02-18 | - | Annual Report | Annual Report | 2006 |
0006388111 | 2019-02-18 | - | Annual Report | Annual Report | 2007 |
0006388153 | 2019-02-18 | - | Annual Report | Annual Report | 2015 |
0006388139 | 2019-02-18 | - | Annual Report | Annual Report | 2012 |
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