Search icon

YURIY HOME IMPROVEMENT LLC

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

Company Details

Entity Name: YURIY HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 2013
Business ALEI: 1124087
Annual report due: 31 Mar 2026
Business address: 67 ROUND HILL ROAD, GUILFORD, CT, 06437, United States
Mailing address: 67 ROUND HILL ROAD, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: yuriy1070@yahoo.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include 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
YURIY OMELCHENKO Agent 67 ROUND HILL ROAD, GUILFORD, CT, 06437, United States 67 ROUND HILL ROAD, GUILFORD, CT, 06437, United States +1 203-508-4098 yuriy1070@yahoo.com 67 ROUND HILL ROAD, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
YURIY OMELCHENKO Officer 67 ROUND HILL ROAD, GUILFORD, CT, 06437, United States +1 203-508-4098 yuriy1070@yahoo.com 67 ROUND HILL ROAD, GUILFORD, CT, 06437, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0638243 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-11-07 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013034266 2025-03-30 - Annual Report Annual Report -
BF-0012329550 2024-03-14 - Annual Report Annual Report -
BF-0011315438 2023-03-12 - Annual Report Annual Report -
BF-0011695316 2023-02-02 2023-02-02 Change of Business Address Business Address Change -
BF-0010218155 2022-03-28 - Annual Report Annual Report 2022
0007214449 2021-03-09 - Annual Report Annual Report 2021
0006810082 2020-03-03 - Annual Report Annual Report 2020
0006480929 2019-03-21 - Annual Report Annual Report 2019
0006103715 2018-03-02 - Annual Report Annual Report 2018
0005955206 2017-10-26 - 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See something incorrect or outdated?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