Search icon

USA HOMES, LLC

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

Company Details

Entity Name: USA HOMES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Jan 2007
Business ALEI: 0887192
Annual report due: 31 Mar 2025
Business address: 9 MEADOW BROOK DR, MERIDEN, CT, 06450, United States
Mailing address: 9 MEADOW BROOK DRIVE, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: usahomesllc@hotmail.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL DICHELLO Agent 9 MEADOW BROOK DRIVE, MERIDEN, CT, 06450, United States 9 MEADOW BROOK DRIVE, MERIDEN, CT, 06450, United States +1 203-915-0169 usahomesllc@hotmail.com 147 BIRCHWOOD DR, HAMDEN, CT, 06518, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL DICHELLO Officer 9 MEADOW BROOK DRIVE, MERIDEN, CT, 06450, United States +1 203-915-0169 usahomesllc@hotmail.com 147 BIRCHWOOD DR, HAMDEN, CT, 06518, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0622544 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2009-02-09 2024-04-01 2025-03-31
NHC.0011383 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2007-03-05 2007-10-01 2009-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043320 2024-02-28 - Annual Report Annual Report -
BF-0011415766 2023-02-02 - Annual Report Annual Report -
BF-0010334535 2022-03-25 - Annual Report Annual Report 2022
0007329655 2021-05-11 - Annual Report Annual Report 2021
0006805342 2020-03-02 - Annual Report Annual Report 2020
0006388088 2019-02-18 - Annual Report Annual Report 2019
0006076400 2018-02-13 - Annual Report Annual Report 2017
0006076395 2018-02-13 - Annual Report Annual Report 2016
0006076403 2018-02-13 - Annual Report Annual Report 2018
0005241663 2014-12-24 - Annual Report Annual Report 2015
See something incorrect or outdated?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