Search icon

B-ROD POOL SERVICES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

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 Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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 -
See something incorrect or outdated? Let us know

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