Search icon

A+ HOMEWORKS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: A+ HOMEWORKS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jan 2013
Business ALEI: 1095642
Annual report due: 31 Mar 2025
Business address: 47 Avonwood Rd, AVON, CT, 06001, United States
Mailing address: 47 Avonwood Rd, 315, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: DOUGDCT@AOL.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 Business address Mailing address Phone E-Mail Residence address
DOUGLAS DEAN BROWN Agent 47 Avonwood Rd, 315, AVON, CT, 06001, United States 47 Avonwood Rd, 315, AVON, CT, 06001, United States +1 860-324-0735 dougdct@aol.com 47 Avonwood Rd, 315, AVON, CT, 06001, United States

Officer

Name Role Phone E-Mail Residence address
DOUGLAS DEAN BROWN Officer +1 860-324-0735 dougdct@aol.com 47 Avonwood Rd, 315, AVON, CT, 06001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0636035 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-02-13 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012242318 2024-01-12 - Annual Report Annual Report -
BF-0011304523 2023-01-20 - Annual Report Annual Report -
BF-0010290763 2022-03-05 - Annual Report Annual Report 2022
0007206659 2021-03-05 - Annual Report Annual Report 2021
0006845209 2020-03-23 - Annual Report Annual Report 2020
0006498396 2019-03-27 - Annual Report Annual Report 2019
0006149333 2018-04-02 - Annual Report Annual Report 2018
0005747202 2017-01-23 - Annual Report Annual Report 2017
0005522603 2016-03-28 - Annual Report Annual Report 2016
0005248879 2015-01-05 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

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