Search icon

EMPIRE GENERAL SERVICE LLC

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

Company Details

Entity Name: EMPIRE GENERAL SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Dec 2011
Business ALEI: 1055433
Annual report due: 31 Mar 2025
Business address: 92 COMSTOCK HILL AVE., NORWALK, CT, 06850, United States
Mailing address: 92 COMSTOCK HILL AVE, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: empirepainting78@yahoo.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
The NEST Agency LLC Agent

Officer

Name Role Business address Residence address
JAVIER ELIZONDO FERNANDEZ Officer 92 COMSTOCK HILL AVE, NORWALK, CT, 06850, United States 92 COMSTOCK HILL AVE, NORWALK, CT, 06850, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0633196 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-02-27 2024-04-08 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012300246 2024-06-11 - Annual Report Annual Report -
BF-0009965952 2023-01-03 - Annual Report Annual Report -
BF-0011426864 2023-01-03 - Annual Report Annual Report -
BF-0010879546 2023-01-03 - Annual Report Annual Report -
BF-0009324051 2022-08-02 - Annual Report Annual Report 2016
BF-0009324053 2022-08-02 - Annual Report Annual Report 2017
BF-0009324055 2022-08-02 - Annual Report Annual Report 2019
BF-0009324054 2022-08-02 - Annual Report Annual Report 2020
BF-0009324052 2022-08-02 - Annual Report Annual Report 2018
BF-0009324050 2022-07-28 - Annual Report Annual Report 2015
See something incorrect or outdated?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