Entity Name: | K K M HOME IMPROVEMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Oct 2007 |
Date of dissolution: | 18 Nov 2022 |
Business ALEI: | 0916377 |
Annual report due: | 31 Mar 2025 |
Business address: | 29 FLAX HILL RD, BROOKFIELD, CT, 06804, United States |
Mailing address: | 29 FLAX HILL RD, BROOKFIELD, CT, United States, 06804 |
ZIP code: | 06804 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | marianosbro@gmail.com |
NAICS
238350 Finish Carpentry ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANA PAULA RODRIGUES DE ARAUJO | Agent | 29 FLAX HILL RD, BROOKFIELD, CT, 06804, United States | 29 FLAX HILL RD, BROOKFIELD, CT, 06804, United States | +1 203-512-1275 | marianoken@live.com | 29 FLAX HILL RD, BROOKFIELD, CT, 06804, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ANA PAULA RODRIGUES DE ARAUJO | Officer | 29 FLAX HILL RD, BROOKFIELD, CT, 06804, United States | +1 203-512-1275 | marianoken@live.com | 29 FLAX HILL RD, BROOKFIELD, CT, 06804, United States |
KENNEDY KELLEY MARIANO | Officer | 29 FLAX HILL RD, BROOKFIELD, CT, 06804, United States | - | - | 29 FLAX HILL RD, BROOKFIELD, CT, 06804-1721, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012567438 | 2024-03-15 | - | Annual Report | Annual Report | - |
BF-0011932408 | 2023-08-15 | 2023-08-15 | Reinstatement | Certificate of Reinstatement | - |
BF-0011104688 | 2022-11-18 | 2022-11-18 | Dissolution | Certificate of Dissolution | - |
0007269864 | 2021-03-30 | - | Annual Report | Annual Report | 2021 |
0006931770 | 2020-06-25 | - | Annual Report | Annual Report | 2020 |
0006503726 | 2019-03-28 | - | Annual Report | Annual Report | 2019 |
0006503719 | 2019-03-28 | - | Annual Report | Annual Report | 2018 |
0006024058 | 2018-01-22 | - | Annual Report | Annual Report | 2017 |
0005740116 | 2017-01-13 | - | Annual Report | Annual Report | 2016 |
0005604021 | 2016-07-18 | - | Annual Report | Annual Report | 2013 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website