Search icon

CLEARVIEW HOME IMPROVEMENT, LLC

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

Company Details

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

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
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

Officer

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

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
See something incorrect or outdated?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