Search icon

LAUREL HILL ENTERPRISES, LLC

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

Company Details

Entity Name: LAUREL HILL ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jul 2013
Business ALEI: 1107349
Annual report due: 31 Mar 2026
Business address: 340 OLD MAPLE AVE., NORTH HAVEN, CT, 06473, United States
Mailing address: P.O. BOX 630, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kathy@pro-klean.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
JOHN CIFARELLI Agent 340 OLD MAPLE AVE., NORTH HAVEN, CT, 06473, United States P.O. BOX 630, NORTH HAVEN, CT, 06473, United States +1 203-752-9558 kathy@pro-klean.com 69 BOLTON ST, HAMDEN, CT, 06518, United States

Officer

Name Role Phone E-Mail Residence address
JOSEPH RIGA Officer - - 69 ROGERS ST., BRANFORD, CT, 06405, United States
JOHN CIFARELLI Officer +1 203-752-9558 kathy@pro-klean.com 69 BOLTON ST, HAMDEN, CT, 06518, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0638405 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-12-02 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013025592 2025-01-24 - Annual Report Annual Report -
BF-0012166189 2024-01-18 - Annual Report Annual Report -
BF-0011296342 2023-03-21 - Annual Report Annual Report -
BF-0010256466 2022-03-16 - Annual Report Annual Report 2022
0007143706 2021-02-10 - Annual Report Annual Report 2021
0006738878 2020-02-03 - Annual Report Annual Report 2020
0006738870 2020-02-03 2020-02-03 Change of Agent Address Agent Address Change -
0006333554 2019-01-23 - Annual Report Annual Report 2019
0006142676 2018-03-28 - Annual Report Annual Report 2018
0005943356 2017-10-09 - Annual Report Annual Report 2017
See something incorrect or outdated?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