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 |
NAICS
561790 Other Services to Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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