Search icon

F & N HOME IMPROVEMENTS LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: F & N HOME IMPROVEMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Apr 2014
Business ALEI: 1139343
Annual report due: 31 Mar 2025
Business address: 69 BLACKHALL ST #3, NEW LONDON, CT, 06320, United States
Mailing address: 69 BLACKHALL ST #3, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: fguarquila@insclients.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

Officer

Name Role Business address Residence address
FRANCISCO GUARQUILA Officer 67 BLACKHALL ST #69, NEW LONDON, CT, 06320, United States 67 BLACKHALL ST #69, NEW LONDON, CT, 06320, United States

Agent

Name Role
Mikasa Group Inc. Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0639633 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-04-29 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012331438 2024-04-01 - Annual Report Annual Report -
BF-0011318134 2023-03-31 - Annual Report Annual Report -
BF-0010827473 2023-03-31 - Annual Report Annual Report -
BF-0008268181 2023-03-31 - Annual Report Annual Report 2019
BF-0008268179 2023-03-31 - Annual Report Annual Report 2020
BF-0008268180 2023-03-31 - Annual Report Annual Report 2018
BF-0009948341 2023-03-31 - Annual Report Annual Report -
BF-0008268182 2023-03-30 - Annual Report Annual Report 2017
BF-0011727169 2023-03-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007148854 2021-02-13 2021-02-13 Interim Notice Interim Notice -
See something incorrect or outdated?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