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 |
NAICS
238390 Other Building Finishing ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
PIOTR WOJTYLO | Officer | +1 860-212-2578 | piotrekw@comcast.net | 8 MEADOWBROOK LN, AVON, CT, 06001, United States |
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 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 |
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