Search icon

NEW BRITAIN HOME IMPROVEMENT LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW BRITAIN HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Oct 2013
Business ALEI: 1122973
Annual report due: 31 Mar 2025
Business address: 89 Cipolla Dr, East Hartford, CT, 06118, United States
Mailing address: 89 Cipolla Dr, C26, East Hartford, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: newbritainhomeimprovement@gmail.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PERNELL CLEMONTS Agent 89 Cipolla Dr, C26, East Hartford, CT, 06118, United States 89 Cipolla Dr, East Hartford, CT, 06118-1343, United States +1 959-225-0000 pclemonts@yahoo.com 89 Cipolla Dr, East Hartford, CT, 06118-1343, United States

Officer

Name Role Business address
Pernell Clemonts Officer 89 Cipolla Dr, East Hartford, CT, 06118-1343, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0638193 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2013-12-03 2015-02-24 2015-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012331306 2024-03-29 - Annual Report Annual Report -
BF-0011311475 2023-03-31 - Annual Report Annual Report -
BF-0011679610 2023-01-25 2023-01-25 Interim Notice Interim Notice -
BF-0010994034 2022-08-31 2022-08-31 Interim Notice Interim Notice -
BF-0010626768 2022-06-07 2022-06-07 Interim Notice Interim Notice -
BF-0009117114 2022-05-26 - Annual Report Annual Report 2020
BF-0009117118 2022-05-26 - Annual Report Annual Report 2018
BF-0009117116 2022-05-26 - Annual Report Annual Report 2019
BF-0009117115 2022-05-26 - Annual Report Annual Report 2016
BF-0010037699 2022-05-26 - Annual Report Annual Report -
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