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 |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Phone | 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 |
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 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 |
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