Search icon

ORONOQUE HOME IMPROVEMENT, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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
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

Officer

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

License

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

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

Debts and Liens

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

Parties

Name ORONOQUE HOME IMPROVEMENT, LLC
Role Debtor
Name CITY OF MILFORD
Role Secured Party
0005126844 Active MUNICIPAL 2023-03-17 2038-03-17 ORIG FIN STMT

Parties

Name CITY OF MILFORD
Role Secured Party
Name ORONOQUE HOME IMPROVEMENT, LLC
Role Debtor
0005011168 Active MUNICIPAL 2021-08-23 2036-03-24 AMENDMENT

Parties

Name ORONOQUE HOME IMPROVEMENT, LLC
Role Debtor
Name TAX COLLECTOR MILFORD CT
Role Secured Party
0003432262 Active MUNICIPAL 2021-03-24 2036-03-24 ORIG FIN STMT

Parties

Name ORONOQUE HOME IMPROVEMENT, LLC
Role Debtor
Name TAX COLLECTOR MILFORD CT
Role Secured Party
0003407141 Active MUNICIPAL 2020-10-16 2034-05-06 AMENDMENT

Parties

Name ORONOQUE HOME IMPROVEMENT, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003305197 Active MUNICIPAL 2019-05-06 2034-05-06 ORIG FIN STMT

Parties

Name TAX COLLECTOR, MILFORD CT
Role Secured Party
Name ORONOQUE HOME IMPROVEMENT, LLC
Role Debtor
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