Entity Name: | GEORGE'S HOME IMPROVEMENT & HANDYMAN LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Mar 2010 |
Business ALEI: | 1000217 |
Annual report due: | 31 Mar 2026 |
Business address: | 28 SOUTHWIND DR, NORWALK, CT, 06854, United States |
Mailing address: | 28 SOUTHWIND DR, NORWALK, CT, United States, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | handymangeorgect@gmail.com |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Aleyda Caceres | Agent | 28 Southwind Dr, Norwalk, CT, 06854-1125, United States | 28 Southwind Dr, Norwalk, CT, 06854-1125, United States | +1 203-246-7290 | aleydat.caceres@yahoo.com | 28 Southwind Dr, Norwalk, CT, 06854-1125, United States |
Name | Role | Residence address |
---|---|---|
George Anthony Caceres | Officer | 14 Harris St, Norwalk, CT, 06850, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0700744 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2025-01-31 | 2025-01-31 | 2026-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013000757 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012199709 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0011177589 | 2023-02-24 | - | Annual Report | Annual Report | - |
BF-0010203503 | 2022-03-18 | - | Annual Report | Annual Report | 2022 |
BF-0009866596 | 2021-06-28 | - | Annual Report | Annual Report | - |
BF-0009255565 | 2021-06-28 | - | Annual Report | Annual Report | 2020 |
0006567287 | 2019-05-31 | - | Annual Report | Annual Report | 2011 |
0006567302 | 2019-05-31 | - | Annual Report | Annual Report | 2019 |
0006567290 | 2019-05-31 | - | Annual Report | Annual Report | 2012 |
0006567294 | 2019-05-31 | - | Annual Report | Annual Report | 2014 |
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