Search icon

L & P HOUSE MAINTENANCE LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: L & P HOUSE MAINTENANCE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Mar 2011
Date of dissolution: 02 Aug 2024
Business ALEI: 1030437
Annual report due: 31 Mar 2025
Business address: 55 EASTON ST, HAMDEN, CT, 06514, United States
Mailing address: 55 EASTON ST, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lemuelpagan@sbcglobal.net

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
LEMUEL S PAGAN Officer 55 EASTON ST, HAMDEN, CT, 06514, United States +1 203-464-1966 lemuelpagan@sbcglobal.net 55 EASTON ST, HAMDEN, CT, 06514, United States

Agent

Name Role
STARBOARD SERVICES INC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0635930 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-01-28 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012782386 2024-10-02 2024-10-02 Reinstatement Certificate of Reinstatement -
BF-0012714539 2024-08-02 2024-08-02 Dissolution Certificate of Dissolution -
BF-0012142929 2024-05-23 - Annual Report Annual Report -
BF-0011188798 2024-05-23 - Annual Report Annual Report -
BF-0010629048 2024-05-23 - Annual Report Annual Report -
BF-0012616306 2024-04-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009922702 2022-05-25 - Annual Report Annual Report -
BF-0008407208 2022-05-24 - Annual Report Annual Report 2019
BF-0008407207 2022-05-24 - Annual Report Annual Report 2020
BF-0008407206 2022-05-24 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: 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