MC HOME IMPROVEMENT, LLC
Date of last update: 02 Jun 2025. Data updated weekly.
Entity Name: | MC HOME IMPROVEMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 19 Feb 2010 |
Business ALEI: | 0996858 |
Annual report due: | 19 Feb 2011 |
Business address: | 95 WOODLAND STREET APARTMENT 1, MERIDEN, CT, 06451 |
Mailing address: | No information provided |
ZIP code: | 06451 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
MARIANO CARDET | Agent | 95 WOODLAND STREET, APARTMENT 1, MERIDEN, CT, 06451, United States | 95 WOODLAND STREET, APARTMENT 1, MERIDEN, CT, 06451, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARIANO CARDET | Officer | 95 WOODLAND STREET, APARTMENT 1, MERIDEN, CT, 06451, United States | 95 WOODLAND STREET, APARTMENT 1, MERIDEN, CT, 06451, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0560185 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | - | 1998-09-01 | 1999-11-30 |
HIC.0556633 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | - | 1997-08-18 | 1997-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010978113 | 2022-08-22 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010605096 | 2022-05-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004107931 | 2010-02-19 | - | Business Formation | Certificate of Organization | - |
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