Search icon

HOMEPATH PRODUCTS LLC

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

Company Details

Entity Name: HOMEPATH PRODUCTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 2008
Business ALEI: 0931711
Annual report due: 31 Mar 2026
Business address: 158 WESTBROOK ROAD, ESSEX, CT, 06426, United States
Mailing address: 16 MEADOW WOODS ROAD, ESSEX, CT, United States, 06426
ZIP code: 06426
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: marlawj62@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MICHAEL P HAMMOND Officer 38 West Hills Road, Ivoryton, CT, 06442, United States 38 WEST HILLS RD, IVORYTON, CT, 06442, United States
JOHN G. BOGAERT Officer 16 Meadow Woods Rd, ESSEX, CT, 06426, United States 16 MEADOW WOODS RD, ESSEX, CT, 06426, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL P. HAMMOND JR. Agent 38 W Hills Rd, Ivoryton, CT, 06442-1023, United States 38 W Hills Rd, Ivoryton, CT, 06442-1023, United States +1 860-391-3725 jbogaert25@gmail.com 38 WEST HILLS ROAD, IVORYTON, CT, 06442, United States

History

Type Old value New value Date of change
Name change HOMEPATH LLC HOMEPATH PRODUCTS LLC 2009-01-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989549 2025-02-25 - Annual Report Annual Report -
BF-0012131538 2024-04-17 - Annual Report Annual Report -
BF-0011286516 2023-03-10 - Annual Report Annual Report -
BF-0010227977 2022-06-26 - Annual Report Annual Report 2022
0007351204 2021-05-25 - Annual Report Annual Report 2021
0006855263 2020-03-30 - Annual Report Annual Report 2020
0006434996 2019-03-08 - Annual Report Annual Report 2018
0006435002 2019-03-08 - Annual Report Annual Report 2019
0005799934 2017-03-23 - Annual Report Annual Report 2015
0005799955 2017-03-23 - Annual Report Annual Report 2016
See something incorrect or outdated?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