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 |
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 | |
---|---|---|---|---|---|
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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