Search icon

GENERAL SOLUTION LLC

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

Company Details

Entity Name: GENERAL SOLUTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 2011
Business ALEI: 1052870
Annual report due: 31 Mar 2026
Business address: 86 Curry Rd, Hamden, CT, 06517-2912, United States
Mailing address: 86 Curry Rd, Hamden, CT, United States, 06517-2912
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: KRISTAPSPAKERS@GMAIL.COM

Industry & Business Activity

NAICS

561790 Other Services to Buildings and Dwellings

This industry comprises establishments primarily engaged in providing services to buildings and dwellings (except exterminating and pest control; janitorial; landscaping care and maintenance; and carpet and upholstery cleaning). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KRISTAPS PAKERS Agent 86 Curry Rd, Hamden, CT, 06517-2912, United States 86 Curry Rd, Hamden, CT, 06517-2912, United States +1 203-243-9146 kristapspakers@gmail.com 86 Curry Rd, Hamden, CT, 06517-2912, United States

Officer

Name Role Business address Phone E-Mail Residence address
KRISTAPS PAKERS Officer 52 CHAPEL ST, DERBY, CT, 06418, United States +1 203-243-9146 kristapspakers@gmail.com 86 Curry Rd, Hamden, CT, 06517-2912, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0660108 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-11-06 2024-04-01 2025-03-31
HIC.0632269 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2012-01-13 2015-08-24 2015-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013014763 2025-02-10 - Annual Report Annual Report -
BF-0012297212 2024-03-13 - Annual Report Annual Report -
BF-0011427347 2023-03-11 - Annual Report Annual Report -
BF-0011049361 2022-10-28 2022-10-28 Change of Business Address Business Address Change -
BF-0011048982 2022-10-27 2022-10-27 Reinstatement Certificate of Reinstatement -
BF-0011023296 2022-09-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010657253 2022-06-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005419537 2015-10-28 - Change of Agent Address Agent Address Change -
0004467685 2011-11-02 - Business Formation Certificate of Organization -
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