Entity Name: | SWEET HANDYMAN SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Jan 2008 |
Business ALEI: | 0926052 |
Annual report due: | 31 Mar 2025 |
Business address: | 157 NEWBERRY ROAD, SOUTH WINDSOR, CT, 06074, United States |
Mailing address: | 157 NEWBERRY ROAD, SOUTH WINDSOR, CT, United States, 06074 |
ZIP code: | 06074 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | sweethandymanllc@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 | |
---|---|---|---|---|---|---|
SCOTT SWEET | Agent | 157 NEWBERRY ROAD, SOUTH WINDSOR, CT, 06074, United States | 157 NEWBERRY RD, SOUTH WINDSOR, CT, 06074, United States | +1 860-508-4180 | sweethandymanllc@gmail.com | 157 NEWBERRY RD., SOUTH WINDSOR, CT, 06074, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SCOTT SWEET | Officer | 157 NEWBERRY RD., SOUTH WINDSOR, CT, 06074, United States | +1 860-508-4180 | sweethandymanllc@gmail.com | 157 NEWBERRY RD., SOUTH WINDSOR, CT, 06074, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0619947 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2008-02-08 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012199241 | 2024-02-10 | - | Annual Report | Annual Report | - |
BF-0011285151 | 2023-01-04 | - | Annual Report | Annual Report | - |
BF-0010247389 | 2022-03-15 | - | Annual Report | Annual Report | 2022 |
0007114645 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006773052 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006405758 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006305344 | 2019-01-03 | - | Annual Report | Annual Report | 2018 |
0005894959 | 2017-07-25 | - | Reinstatement | Certificate of Reinstatement | - |
0003879901 | 2009-03-04 | - | Dissolution | Certificate of Dissolution | - |
0003875367 | 2009-01-29 | - | Annual Report | Annual Report | 2009 |
Sources: 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