Search icon

KENDALL HOME IMPROVEMENTS LLC

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

Company Details

Entity Name: KENDALL HOME IMPROVEMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 28 Feb 2005
Business ALEI: 0812475
Annual report due: 31 Mar 2024
Business address: 330 CANTERBURY TPKE, NORWICH, CT, 06360, United States
Mailing address: 330 CANTERBURY TPKE. 330 CANTERBURY TPK, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: manuel_d_souza@sbcglobal.net

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
DAVID C. KENDALL Agent 330 CANTERBURY TPKE., NORWICH, CT, 06360, United States 330 CANTERBURY TPKE., NORWICH, CT, 06360, United States +1 860-373-5863 manuel_d_souza@sbcglobal.net 25 HINE HILL Road, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID C. KENDALL Officer 330 CANTERBURY TPKE., NORWICH, CT, 06360, United States +1 860-373-5863 manuel_d_souza@sbcglobal.net 25 HINE HILL Road, NEW MILFORD, CT, 06776, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0604571 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2005-03-22 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011164211 2023-04-18 - Annual Report Annual Report -
BF-0009768146 2023-04-18 - Annual Report Annual Report -
BF-0010710092 2023-04-18 - Annual Report Annual Report -
0007023333 2020-11-20 - Annual Report Annual Report 2020
0006530299 2019-04-10 - Annual Report Annual Report 2019
0006530283 2019-04-10 - Annual Report Annual Report 2014
0006530156 2019-04-10 - Annual Report Annual Report 2012
0006530288 2019-04-10 - Annual Report Annual Report 2015
0006530164 2019-04-10 - Annual Report Annual Report 2013
0006530297 2019-04-10 - Annual Report Annual Report 2018
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