Search icon

BETTER HOMES SIDING & IMPROVEMENTS, LLC

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

Company Details

Entity Name: BETTER HOMES SIDING & IMPROVEMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 2011
Business ALEI: 1041950
Annual report due: 31 Mar 2026
Business address: 72 CARSON AVENUE, WETHERSFIELD, CT, 06109, United States
Mailing address: 72 CARSON AVENUE, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Betterhome4u@aol.com

Industry & Business Activity

NAICS

238170 Siding Contractors

This industry comprises establishments primarily engaged in installing siding of wood, aluminum, vinyl, or other exterior finish material (except brick, stone, stucco, or curtain wall). This industry also includes establishments installing gutters and downspouts. The work performed may include 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
MARY LOU MARTINO Agent 72 CARSON AVENUE, WETHERSFIELD, CT, 06109, United States 72 CARSON AVENUE, WETHERSFIELD, CT, 06109, United States +1 860-305-5003 Betterhome4u@aol.com 72 CARSON AVENUE, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY LOU MARTINO Officer 72 CARSON AVENUE, WETHERSFIELD, CT, 06109, United States +1 860-305-5003 Betterhome4u@aol.com 72 CARSON AVENUE, WETHERSFIELD, CT, 06109, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0631430 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2011-07-21 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013012275 2025-02-26 - Annual Report Annual Report -
BF-0012301086 2024-01-17 - Annual Report Annual Report -
BF-0011422356 2023-02-01 - Annual Report Annual Report -
BF-0010375764 2022-02-03 - Annual Report Annual Report 2022
0007188421 2021-02-25 - Annual Report Annual Report 2015
0007188433 2021-02-25 - Annual Report Annual Report 2018
0007188427 2021-02-25 - Annual Report Annual Report 2016
0007188437 2021-02-25 - Annual Report Annual Report 2019
0007188442 2021-02-25 - Annual Report Annual Report 2020
0007188432 2021-02-25 - Annual Report Annual Report 2017
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