Search icon

ESTRELLA HOME IMPROVEMENT LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ESTRELLA HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2011
Business ALEI: 1042354
Annual report due: 31 Mar 2026
Business address: 245A BOSTON POST RD, EAST LYME, CT, 06333, United States
Mailing address: 245A BOSTON POST RD, EAST LYME, CT, United States, 06333
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
E-Mail: westrella@insclients.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role
Mikasa Group Inc. Agent

Officer

Name Role Business address Residence address
WILIAN ESTRELLA Officer 245A BOSTON POST RD, EAST LYME, CT, 06333, United States 245A BOSTON POST RD, EAST LYME, CT, 06333, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0657376 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-01-16 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change ESTRELLA CLEANERS LLC ESTRELLA HOMES IMPROVEMENT LLC 2019-12-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013012364 2025-03-31 - Annual Report Annual Report -
BF-0011424506 2024-03-27 - Annual Report Annual Report -
BF-0012297079 2024-03-27 - Annual Report Annual Report -
BF-0009112586 2022-11-03 - Annual Report Annual Report 2014
BF-0009112581 2022-11-03 - Annual Report Annual Report 2018
BF-0009112587 2022-11-03 - Annual Report Annual Report 2015
BF-0010059656 2022-11-03 - Annual Report Annual Report -
BF-0009112582 2022-11-03 - Annual Report Annual Report 2016
BF-0009112583 2022-11-03 - Annual Report Annual Report 2020
BF-0010877189 2022-11-03 - Annual Report Annual Report -
See something incorrect or outdated?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