Entity Name: | B-ROD POOL SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Apr 2009 |
Business ALEI: | 0968105 |
Annual report due: | 31 Mar 2026 |
Business address: | 11 HYATT AVENUE, NORWALK, CT, 06850, United States |
Mailing address: | 11 HYATT AVENUE, NORWALK, CT, United States, 06850 |
ZIP code: | 06850 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | JUANHENRIQUEZ@SBCGLOBAL.NET |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JUAN HENRIQUEZ | Officer | 11 HYATT AVENUE, NORWALK, CT, 06850, United States | +1 203-650-4350 | JUANHENRIQUEZ@SBCGLOBAL.NET | 11 HYATT AVENUE, NORWALK, CT, 06850, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JUAN HENRIQUEZ | Agent | 11 HYATT AVENUE, NORWALK, CT, 06850, United States | 11 HYATT AVENUE, NORWALK, CT, 06850, United States | +1 203-650-4350 | JUANHENRIQUEZ@SBCGLOBAL.NET | 11 HYATT AVENUE, NORWALK, CT, 06850, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0636048 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2013-02-12 | 2024-04-01 | 2025-03-31 |
69.003077 | Emergency Medical Responder | INACTIVE | LAPSED DUE TO NON-RENEWAL | 2002-11-07 | 2002-11-07 | 2004-09-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012282869 | 2024-01-14 | - | Annual Report | Annual Report | - |
BF-0011292661 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0010811844 | 2023-01-17 | - | Annual Report | Annual Report | - |
BF-0008999152 | 2023-01-17 | - | Annual Report | Annual Report | 2020 |
BF-0008999151 | 2023-01-17 | - | Annual Report | Annual Report | 2017 |
BF-0009943207 | 2023-01-17 | - | Annual Report | Annual Report | - |
BF-0008999149 | 2023-01-17 | - | Annual Report | Annual Report | 2019 |
BF-0008999150 | 2023-01-17 | - | Annual Report | Annual Report | 2018 |
0005826010 | 2017-04-25 | - | Annual Report | Annual Report | 2016 |
0005311930 | 2015-03-18 | 2015-03-18 | Change of Agent | Agent Change | - |
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