Search icon

PETER FARQUHARSON HOME IMPROVEMENT, LLC

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

Company Details

Entity Name: PETER FARQUHARSON HOME IMPROVEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Mar 2010
Business ALEI: 0997866
Annual report due: 31 Mar 2026
Business address: 55 Heacock Crossbrook Rd, New Milford, CT, 06776-3027, United States
Mailing address: PO Box 1851, New Milford, CT, United States, 06776-3027
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: Peterfarhome@yahoo.com

Industry & Business Activity

NAICS

238170 Siding Contractors

This industry comprises establishments primarily engaged in installing siding of wood, aluminum, vinyl, or other exterior finish material (except brick, stone, stucco, or curtain wall). This industry also includes establishments installing gutters and downspouts. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
PETER FARQUHARSON Officer +1 203-417-1923 Peterfarhome@yahoo.com 55 Heacock Crossbrook Rd, New Milford, CT, 06776-3027, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER FARQUHARSON Agent 55 Heacock Crossbrook Rd, New Milford, CT, 06776-3027, United States PO Box 1851, New Milford, CT, 06776-3027, United States +1 203-417-1923 Peterfarhome@yahoo.com 55 Heacock Crossbrook Rd, New Milford, CT, 06776-3027, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000280 2025-03-31 - Annual Report Annual Report -
BF-0012203268 2024-03-27 - Annual Report Annual Report -
BF-0011179882 2023-05-17 - Annual Report Annual Report -
BF-0008706364 2022-12-20 - Annual Report Annual Report 2015
BF-0009921201 2022-12-20 - Annual Report Annual Report -
BF-0010737438 2022-12-20 - Annual Report Annual Report -
BF-0008706363 2022-12-20 - Annual Report Annual Report 2019
BF-0008706359 2022-12-20 - Annual Report Annual Report 2018
BF-0008706360 2022-12-20 - Annual Report Annual Report 2020
BF-0008706362 2022-12-20 - 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See something incorrect or outdated?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