Search icon

AARONS HOME SERVICES, LLC

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

Company Details

Entity Name: AARONS HOME SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Jun 2011
Business ALEI: 1040528
Annual report due: 31 Mar 2025
Business address: 607 MERROW RD, TOLLAND, CT, 06084, United States
Mailing address: 607 MERROW RD, TOLLAND, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: aaronsbackflowservices@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH MICHAEL WILCOX Agent 607 MERROW RD, TOLLAND, CT, 06084, United States PO BOX 411, WINDSOR, CT, 06095, United States +1 860-999-1222 aaronsbackflowservices@gmail.com 607 MERROW RD, TOLLAND, CT, 06084, United States

Officer

Name Role Business address Residence address
JOSEPH M. WILCOX Officer 241 PALISADO AVE., WINDSOR, CT, 06095, United States 241 PALISADO AVE., WINDSOR, CT, 06095, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0631284 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2011-07-27 2011-12-01 2012-11-30

History

Type Old value New value Date of change
Name change AARONS HANDY SERVICES, LLC AARONS HOME SERVICES, LLC 2012-08-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012349286 2024-07-05 - Annual Report Annual Report -
BF-0011424148 2023-10-16 - Annual Report Annual Report -
BF-0009787989 2023-10-16 - Annual Report Annual Report -
BF-0010876863 2023-10-16 - Annual Report Annual Report -
BF-0011908853 2023-08-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006791708 2020-02-27 - Annual Report Annual Report 2020
0006487293 2019-03-25 - Annual Report Annual Report 2019
0006252544 2018-09-28 - Annual Report Annual Report 2012
0006252564 2018-09-28 - Annual Report Annual Report 2016
0006252573 2018-09-28 - Annual Report Annual Report 2018
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