Search icon

SOUND HOME SERVICE LLC

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

Company Details

Entity Name: SOUND HOME SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Feb 2010
Business ALEI: 0995583
Annual report due: 31 Mar 2026
Business address: 44 LALLEY BLVD, FAIRFIELD, CT, 06824, United States
Mailing address: 44 LALLEY BLVD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: vicgubinski@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 Phone E-Mail Residence address
VICTOR GUBINSKI Officer 44 LALLEY BLVD., FAIRFIELD, CT, 06824, United States +1 203-258-4368 vicgubinski@gmail.com 44 LALLEY BLVD., FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VICTOR GUBINSKI Agent 44 LALLEY BLVD, FAIRFIELD, CT, 06824, United States 44 LALLEY BLVD, FAIRFIELD, CT, 06824, United States +1 203-258-4368 vicgubinski@gmail.com 44 LALLEY BLVD., FAIRFIELD, CT, 06824, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0626442 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-03-03 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999838 2025-03-12 - Annual Report Annual Report -
BF-0012198923 2024-01-29 - Annual Report Annual Report -
BF-0011174470 2023-01-31 - Annual Report Annual Report -
BF-0010382700 2022-02-28 - Annual Report Annual Report 2022
0007094163 2021-02-01 - Annual Report Annual Report 2021
0006801004 2020-03-02 - Annual Report Annual Report 2020
0006440496 2019-03-11 - Annual Report Annual Report 2017
0006440524 2019-03-11 - Annual Report Annual Report 2018
0006440546 2019-03-11 - Annual Report Annual Report 2019
0005540179 2016-04-14 - 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See something incorrect or outdated?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