Search icon

DOUBLE EAGLE REMODELING, LLC

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

Company Details

Entity Name: DOUBLE EAGLE REMODELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2010
Business ALEI: 1001850
Annual report due: 31 Mar 2026
Business address: 20 Westport Pl, Milford, CT, 06461-9147, United States
Mailing address: 24 Myrtle Bank Rd, Hilton Head Island, SC, United States, 29926-1810
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: doubleeagleremodeling@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
LOUIS J. MAURO JR. Officer 20 Westport Pl, Milford, CT, 06461-9147, United States +1 203-247-4331 doubleeagleremodeling@gmail.com CONNECTICUT, 20 Westport Pl, Milford, CT, 06461-9147, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS J. MAURO JR. Agent 20 Westport Pl, Milford, CT, 06461-9147, United States 20 Westport Pl, Milford, CT, 06461-9147, United States +1 203-247-4331 doubleeagleremodeling@gmail.com CONNECTICUT, 20 Westport Pl, Milford, CT, 06461-9147, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0629097 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2010-12-03 2020-12-01 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013003076 2025-02-19 - Annual Report Annual Report -
BF-0012186986 2024-01-20 - Annual Report Annual Report -
BF-0011183321 2023-01-18 - Annual Report Annual Report -
BF-0010207309 2022-01-18 - Annual Report Annual Report 2022
0007101551 2021-02-01 - Annual Report Annual Report 2021
0006781048 2020-02-25 - Annual Report Annual Report 2020
0006451189 2019-03-11 - Annual Report Annual Report 2019
0006121631 2018-03-14 - Annual Report Annual Report 2018
0005843270 2017-05-15 - Annual Report Annual Report 2017
0005581159 2016-06-06 - Annual Report Annual Report 2015
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