Search icon

White Eagle Home Improvement LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: White Eagle Home Improvement LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 2014
Business ALEI: 1132442
Annual report due: 31 Mar 2025
Business address: 199 Riverside Ave, Suite 6, Bristol, CT, 06010-6391, United States
Mailing address: 268 South St, Apt 2, 2, Bristol, CT, United States, 06010-6579
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: whiteeaglehi@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Herica Vogado Agent , United States 268 South St, 2, Bristol, CT, 06010-6579, United States +1 860-990-1429 whiteeaglehi@gmail.com 268 South St, 2, Bristol, CT, 06010-6579, United States

Officer

Name Role Business address Phone E-Mail Residence address
Herica Vogado Officer 199 Riverside Ave, Bristol, CT, 06010-6391, United States +1 860-990-1429 whiteeaglehi@gmail.com 268 South St, 2, Bristol, CT, 06010-6579, United States
DAWID TYBURSKI Officer 199 Riverside Ave, Bristol, CT, 06010-6391, United States - - 199 Riverside Ave, Suite 6, Bristol, CT, 06010-6391, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0649806 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-10-18 2024-04-17 2025-03-31

History

Type Old value New value Date of change
Name change WHITE EAGLE PAINT & PAPER LLC White Eagle Home Improvement LLC 2021-11-12
Name change DAWID LOBZUCH PAINTING LLC WHITE EAGLE PAINT & PAPER LLC 2015-08-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012569376 2024-04-17 - Annual Report Annual Report -
BF-0011939156 2023-08-20 2023-08-20 Reinstatement Certificate of Reinstatement -
BF-0011920108 2023-08-08 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009476639 2023-07-09 - Annual Report Annual Report 2018
BF-0011794713 2023-05-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009476637 2021-11-13 - Annual Report Annual Report 2017
BF-0010148675 2021-11-12 2021-11-12 Name Change Amendment Certificate of Amendment -
0005504274 2016-03-04 - Annual Report Annual Report 2016
0005407669 2015-10-06 2015-10-06 Amendment Amend -
0005382584 2015-08-18 2015-08-18 Amendment Amend Name -
See something incorrect or outdated? Let us know

Sources: 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