Search icon

AFFORDABLE SEAMLESS GUTTERS II, LLC

Headquarter
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: AFFORDABLE SEAMLESS GUTTERS II, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 25 Jun 2013
Business ALEI: 1111041
Annual report due: 31 Mar 2024
Business address: 51 FOSTER RD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 51 FOSTER RD, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chantalcrispim74@gmail.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

Links between entities

Type Company Name Company Number State
Headquarter of AFFORDABLE SEAMLESS GUTTERS II, LLC, FLORIDA M16000009464 FLORIDA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARLOS A. CRISPIM Agent 51 FOSTER RD, SOUTH WINDSOR, CT, 06074, United States 51 FOSTER RD, SOUTH WINDSOR, CT, 06074, United States +1 813-750-3723 chantalcrispim74@gmail.com 51 FOSTER RD, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARLOS A. CRISPIM Officer 51 FOSTER RD, SOUTH WINDSOR, CT, 06074, United States +1 813-750-3723 chantalcrispim74@gmail.com 51 FOSTER RD, SOUTH WINDSOR, CT, 06074, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0664369 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2021-12-06 2021-12-06 2022-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010356871 2023-01-13 - Annual Report Annual Report 2022
BF-0011303034 2023-01-13 - Annual Report Annual Report -
BF-0008768962 2021-12-02 - Annual Report Annual Report 2018
BF-0008768961 2021-12-02 - Annual Report Annual Report 2019
BF-0008768963 2021-12-02 - Annual Report Annual Report 2020
BF-0009945320 2021-12-02 - Annual Report Annual Report -
BF-0008768960 2021-12-02 - Annual Report Annual Report 2017
0005671606 2016-10-12 - Annual Report Annual Report 2015
0005671608 2016-10-12 - Annual Report Annual Report 2016
0005671603 2016-10-12 - Annual Report Annual Report 2014
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