Entity Name: | AMICI POWER SOLUTION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Feb 2014 |
Business ALEI: | 1132368 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 238210 - Electrical Contractors and Other Wiring Installation Contractors |
Business address: | 39 Fort Point St, Norwalk, CT, 06855-1024, United States |
Mailing address: | 39 Fort Point St, Norwalk, CT, United States, 06855-1024 |
ZIP code: | 06855 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | accountspayable@homesquarepro.com |
Name | Role | Business address |
---|---|---|
HOMESQUARE, LLC | Officer | 39 FORT POINT ST, NORWALK, CT, 06855, United States |
Name | Role |
---|---|
HOMESQUARE, LLC | Agent |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0639466 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | No data | 2014-04-10 | 2021-12-01 | 2023-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012230528 | 2024-01-18 | No data | Annual Report | Annual Report | No data |
BF-0011321632 | 2023-03-20 | No data | Annual Report | Annual Report | No data |
BF-0010624786 | 2022-06-06 | 2022-06-06 | Change of Business Address | Business Address Change | No data |
BF-0010624768 | 2022-06-06 | 2022-06-06 | Interim Notice | Interim Notice | No data |
BF-0010624792 | 2022-06-06 | 2022-06-06 | Change of Agent | Agent Change | No data |
BF-0010624790 | 2022-06-06 | 2022-06-06 | Change of Email Address | Business Email Address Change | No data |
BF-0010378938 | 2022-03-02 | No data | Annual Report | Annual Report | 2022 |
0007111616 | 2021-02-02 | No data | Annual Report | Annual Report | 2021 |
0006971413 | 2020-09-02 | 2020-09-02 | Interim Notice | Interim Notice | No data |
0006754412 | 2020-02-12 | No data | Annual Report | Annual Report | 2020 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2207017309 | 2020-04-29 | 0156 | PPP | 13 SOUTH STREET, NORWALK, CT, 06854 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website