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 |
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 | |
---|---|---|---|---|---|---|
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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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