Search icon

EXPRESS HOME IMPROVEMENT, LLC

Company Details

Entity Name: EXPRESS HOME IMPROVEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 2010
Business ALEI: 1010275
Annual report due: 31 Mar 2025
NAICS code: 238350 - Finish Carpentry Contractors
Business address: 141 MYRTLE AVENUE, ANSONIA, CT, 06401, United States
Mailing address: 141 MYRTLE AVENUE, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: WOJCIECHAPANOWICZ@YAHOO.COM

Agent

Name Role Mailing address Phone E-Mail Residence address
WOJCIECH APANOWICZ Agent 141 MYRTLE AVENUE, ANSONIA, CT, 06401, United States +1 203-449-2819 WOJCIECHAPANOWICZ@YAHOO.COM 141 MYRTLE AVENUE, ANSONIA, CT, 06401, United States

Officer

Name Role Phone E-Mail Residence address
WOJCIECH APANOWICZ Officer +1 203-449-2819 WOJCIECHAPANOWICZ@YAHOO.COM 141 MYRTLE AVENUE, ANSONIA, CT, 06401, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0628211 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-08-16 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012154262 2024-02-23 No data Annual Report Annual Report No data
BF-0011183702 2023-02-22 No data Annual Report Annual Report No data
BF-0010310145 2022-04-07 No data Annual Report Annual Report 2022
BF-0009780378 2021-08-25 No data Annual Report Annual Report No data
0006920548 2020-06-09 No data Annual Report Annual Report 2020
0006550410 2019-05-02 No data Annual Report Annual Report 2019
0006146245 2018-03-30 No data Annual Report Annual Report 2018
0005892265 2017-07-20 No data Annual Report Annual Report 2017
0005619866 2016-08-03 No data Annual Report Annual Report 2016
0005562796 2016-05-13 No data Annual Report Annual Report 2013

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website