Entity Name: | ORONOQUE HOME IMPROVEMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Apr 2005 |
Business ALEI: | 0817761 |
Annual report due: | 31 Mar 2026 |
Business address: | 142A Bolbone Lane, STRATFORD, CT, 06614, United States |
Mailing address: | 142A Bolbone Lane, STRATFORD, CT, United States, 06614 |
ZIP code: | 06614 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | oronoquehomeimprovement@gmail.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 | |
---|---|---|---|---|---|---|
CHARLES C. HALLAS | Agent | 36 Harmony Street, BRIDGEPORT, CT, 06606, United States | 36 Harmony Street, BRIDGEPORT, CT, 06606, United States | +1 203-374-1820 | hallasattorney@gmail.com | 36 HARMONY ST, BRIDGEPORT, CT, 06606, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES A. FARIS | Officer | 142A Bolbone Ln, Stratford, CT, 06614-8195, United States | 1130 JAMES FARM ROAD, STRATFORD, CT, 06614, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0607892 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2005-10-25 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012971480 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012344991 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011168860 | 2023-03-08 | - | Annual Report | Annual Report | - |
BF-0010727646 | 2023-03-08 | - | Annual Report | Annual Report | - |
BF-0008896692 | 2023-03-07 | - | Annual Report | Annual Report | 2020 |
BF-0008896689 | 2023-03-07 | - | Annual Report | Annual Report | 2019 |
BF-0008896690 | 2023-03-07 | - | Annual Report | Annual Report | 2017 |
BF-0009919267 | 2023-03-07 | - | Annual Report | Annual Report | - |
BF-0008896693 | 2023-03-07 | - | Annual Report | Annual Report | 2018 |
BF-0008896691 | 2023-02-16 | - | Annual Report | Annual Report | 2016 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005212297 | Active | MUNICIPAL | 2024-05-03 | 2038-03-17 | AMENDMENT | |||||||||||||
|
Name | ORONOQUE HOME IMPROVEMENT, LLC |
Role | Debtor |
Name | CITY OF MILFORD |
Role | Secured Party |
Parties
Name | CITY OF MILFORD |
Role | Secured Party |
Name | ORONOQUE HOME IMPROVEMENT, LLC |
Role | Debtor |
Parties
Name | ORONOQUE HOME IMPROVEMENT, LLC |
Role | Debtor |
Name | TAX COLLECTOR MILFORD CT |
Role | Secured Party |
Parties
Name | ORONOQUE HOME IMPROVEMENT, LLC |
Role | Debtor |
Name | TAX COLLECTOR MILFORD CT |
Role | Secured Party |
Parties
Name | ORONOQUE HOME IMPROVEMENT, LLC |
Role | Debtor |
Name | TAX COLLECTOR, MILFORD CT |
Role | Secured Party |
Parties
Name | TAX COLLECTOR, MILFORD CT |
Role | Secured Party |
Name | ORONOQUE HOME IMPROVEMENT, LLC |
Role | Debtor |
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