Search icon

ADVANCED HOME IMPROVEMENT SERVICES LLC

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

Company Details

Entity Name: ADVANCED HOME IMPROVEMENT SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2012
Business ALEI: 1072816
Annual report due: 31 Mar 2026
Business address: 8 MEADOWBROOK LN, AVON, CT, 06001, United States
Mailing address: 8 MEADOWBROOK LN, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: piotrekw@comcast.net

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). 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
PIOTR WOJTYLO Agent 8 MEADOWBROOK LN, AVON, CT, 06001, United States 8 MEADOWBROOK LN, AVON, CT, 06001, United States +1 860-212-2578 piotrekw@comcast.net 8 MEADOWBROOK LN, AVON, CT, 06001, United States

Officer

Name Role Phone E-Mail Residence address
PIOTR WOJTYLO Officer +1 860-212-2578 piotrekw@comcast.net 8 MEADOWBROOK LN, AVON, CT, 06001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0644214 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2015-11-17 2024-04-25 2025-03-31
HIC.0635504 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2012-12-06 2014-06-27 2014-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017288 2025-03-17 - Annual Report Annual Report -
BF-0012198775 2024-05-14 - Annual Report Annual Report -
BF-0011434785 2023-07-11 - Annual Report Annual Report -
BF-0010192090 2023-07-11 - Annual Report Annual Report 2022
0007273980 2021-03-31 - Annual Report Annual Report 2021
0006918429 2020-06-05 - Annual Report Annual Report 2020
0006520885 2019-04-04 - Annual Report Annual Report 2019
0006016395 2018-01-19 - Annual Report Annual Report 2018
0005842854 2017-05-12 - Annual Report Annual Report 2017
0005584426 2016-06-10 - Annual Report Annual Report 2016
See something incorrect or outdated?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