STONEWOOD HOME IMPROVEMENT LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | STONEWOOD HOME IMPROVEMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Dec 2012 |
Business ALEI: | 1091224 |
Annual report due: | 31 Mar 2026 |
Business address: | 79 HILLCREST RD 79 HILLCREST RD 79 HILLCREST RD, MONROE, CT, 06468, United States |
Mailing address: | 79 HILLCREST RD 79 HILLCREST RD 79 HILLCREST RD, MONROE, CT, United States, 06468 |
ZIP code: | 06468 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ganibuqani@hotmail.com |
NAICS
238350 Finish Carpentry ContractorsThis industry comprises establishments primarily engaged in 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 |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
GANI BUQANI | Officer | 21 ALLEN ONEILL DRIVE, UNIT C, DARIEN, CT, 06820, United States | 21 ALLEN ONEILL DRIVE, UNIT C, DARIEN, CT, 06820, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0635868 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2013-01-22 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012096857 | 2024-02-24 | - | Annual Report | Annual Report | - |
BF-0011296067 | 2023-03-12 | - | Annual Report | Annual Report | - |
BF-0010301449 | 2022-03-02 | - | Annual Report | Annual Report | 2022 |
0007183317 | 2021-02-22 | - | Annual Report | Annual Report | 2021 |
0006822638 | 2020-03-09 | - | Annual Report | Annual Report | 2020 |
0006455391 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006455349 | 2019-03-12 | - | Annual Report | Annual Report | 2017 |
0006455374 | 2019-03-12 | - | Annual Report | Annual Report | 2018 |
0006060315 | 2018-02-07 | - | Annual Report | Annual Report | 2016 |
0005978995 | 2017-12-05 | - | Annual Report | Annual Report | 2015 |
Sources: 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