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 |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | AARONS HANDY SERVICES, LLC | AARONS HOME SERVICES, LLC | 2012-08-22 |
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 |
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