Search icon

C.T. HOME SOLUTIONS CONTRACTOR, LLC

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

Company Details

Entity Name: C.T. HOME SOLUTIONS CONTRACTOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Oct 2009
Business ALEI: 0986632
Annual report due: 31 Mar 2025
Business address: 1. HERMANNY. 2 SECOND FLOOR, NORWALK, CT, 06655, United States
Mailing address: 1 HERMANY. COURT 2 SECOND FLOOR, NORWALK, CT, United States, 06855
Place of Formation: CONNECTICUT
E-Mail: cthomesolutions@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WARNER MORALES Agent 1 HERMANNY CT, 2ND FLR, NORWALK, CT, 06855, United States 1 HERMANNY CT, 2ND FLR, NORWALK, CT, 06855, United States +1 203-219-7659 cthomesolutions@gmail.com 1 HERMANNY CT, 2ND FLR, NORWALK, CT, 06855, United States

Officer

Name Role Business address Phone E-Mail Residence address
WARNER MORALES Officer 1 HERMANNY CT, 2ND FLR, NORWALK, CT, 06855, United States +1 203-219-7659 cthomesolutions@gmail.com 1 HERMANNY CT, 2ND FLR, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012200382 2024-01-13 - Annual Report Annual Report -
BF-0011179025 2023-03-13 - Annual Report Annual Report -
BF-0010531609 2022-04-08 - Annual Report Annual Report -
BF-0009762572 2022-03-02 - Annual Report Annual Report -
0006800204 2020-02-29 - Annual Report Annual Report 2020
0006800186 2020-02-29 - Annual Report Annual Report 2017
0006800198 2020-02-29 - Annual Report Annual Report 2019
0006800192 2020-02-29 - Annual Report Annual Report 2018
0006397096 2019-02-21 2019-02-21 Change of Business Address Business Address Change -
0005678888 2016-10-24 - Annual Report Annual Report 2015
See something incorrect or outdated?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