Search icon

HOME IMPROVEMENT DEPOT, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HOME IMPROVEMENT DEPOT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 04 Nov 2004
Branch of: HOME IMPROVEMENT DEPOT, INC., NEW YORK (Company Number 2620166)
Business ALEI: 0801126
Annual report due: 05 Nov 2005
Business address: 2559 FISH AVE., BRONX, NY, 10469
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
DANIEL MARANO Officer 2559 FISH AVE., BRONX, NY, 10469, United States 2537 KINGSLAND AVE., BRONX, NY, 10469, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010435129 2022-02-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007304293 2021-04-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002823184 2004-11-04 - Business Registration Certificate of Authority -
See something incorrect or outdated?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