Search icon

SSA HOME IMPROVEMENT LLC

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

Company Details

Entity Name: SSA HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 May 2014
Business ALEI: 1141621
Annual report due: 31 Mar 2024
Business address: 63 Westmeath Lane, Unionville, CT, 06085, United States
Mailing address: 3812 NW 40th Ter, Cape Coral, FL, United States, 33993-7411
ZIP code: 06085
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ssahome@outlook.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
SANDRO SANTOS-ALVES Agent 63 Westmeath Lane, Unionville, CT, 06085, United States 63 Westmeath Lane, Unionville, CT, 06085, United States +1 239-710-0995 ssahome@outlook.com 63 Westmeath Lane, Unionville, CT, 06085, United States

Officer

Name Role Business address Residence address
SANDRO ALVES Officer 18 STEELE STREET, NEW BRITAIN, CT, 06052, United States 18 STEELE STREET, NEW BRITAIN, CT, 06052, United States
ISABELLA MARTINS Officer 18 STEELE STREET, NEW BRITAIN, CT, 06052, United States 18 STEELE STREET, NEW BRITAIN, CT, 06052, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0640501 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2014-08-20 2021-12-01 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011324881 2023-04-09 - Annual Report Annual Report -
BF-0010534311 2022-12-06 - Annual Report Annual Report -
BF-0009775602 2022-02-18 - Annual Report Annual Report -
0006971787 2020-09-02 - Annual Report Annual Report 2020
0006671251 2019-11-01 - Annual Report Annual Report 2019
0006166134 2018-04-19 - Annual Report Annual Report 2017
0006166135 2018-04-19 - Annual Report Annual Report 2018
0006166169 2018-04-19 2018-04-19 Change of Agent Agent Change -
0005713890 2016-12-07 - Annual Report Annual Report 2016
0005602378 2016-07-15 - Annual Report Annual Report 2015

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Manchester 40 IRVING STREET 60/3110/40// 0.26 8234 Source Link
Acct Number 311000040
Assessment Value $174,700
Appraisal Value $249,600
Land Use Description Single Family
Zone RA
Neighborhood 50
Land Assessed Value $39,300
Land Appraised Value $56,200

Parties

Name WILKINS JONATHAN L & VANESSIA G
Sale Date 2019-01-25
Sale Price $210,000
Name SSA HOME IMPROVEMENT LLC
Sale Date 2018-05-24
Sale Price $93,700
Name WELLS FARGO BANK TR
Sale Date 2018-03-19
Name DUZAN MICHAEL W & PHYLIS M
Sale Date 2004-04-13
Name DUZAN MICHAEL W &
Sale Date 1999-03-02
Sale Price $115,500
New Britain 57 CONNECTICUT AVE A7B/169/// 0.11 5680 Source Link
Acct Number 16700057
Assessment Value $204,960
Appraisal Value $292,800
Land Use Description Two Family
Zone T
Neighborhood 107
Land Assessed Value $39,620
Land Appraised Value $56,600

Parties

Name KOUDORO DJIDJOE
Sale Date 2021-07-22
Name KOUDORO DJIDJOE &
Sale Date 2020-08-31
Name KOUDORO DJIDJOE
Sale Date 2019-10-23
Sale Price $287,000
Name SSA HOME IMPROVEMENT LLC
Sale Date 2018-05-31
Sale Price $72,000
Name DEUTSCHE BANK NATL TRUST CO TRUSTEE
Sale Date 2018-04-05
Name ORTIZ ISMAEL + MARGARET
Sale Date 1996-11-18
Name STEENHOFF ELEANOR DIMITRUCK
Sale Date 1990-08-08
Name ELEANOR J DIMITRUCK
Sale Date 1975-03-27
Name CHESTER A DOMBKOWSKI +
Sale Date 1968-04-23
Name ELEANOR J DIMITRUCK
Sale Date 1965-10-14
Name ALEXANDER J + ELEANOR J
Sale Date 1955-03-10
Name THOMAS J + LAURA R MESKILL
Sale Date 1951-02-06
Name LILLIAN S SCHROEDEL
Sale Date 1951-02-06
New Britain 18 STEELE ST E6D/58/// 0.19 15511 Source Link
Acct Number 81700018
Assessment Value $174,090
Appraisal Value $248,700
Land Use Description Single Family
Zone S2
Neighborhood 108
Land Assessed Value $46,270
Land Appraised Value $66,100

Parties

Name CONTEH ALHAJI ADILL SESAY &
Sale Date 2021-09-23
Sale Price $326,000
Name SSA HOME IMPROVEMENT LLC
Sale Date 2019-11-04
Sale Price $130,000
Name GAFFNEY BERNARD D
Sale Date 2019-11-04
Name GAFFNEY BERNARD D
Sale Date 2004-10-19
Name GAFFNEY BERNARD D + MARY ELLEN
Sale Date 1961-07-06
Name HELEN D SULLIVAN
Sale Date 1958-07-28
Name HELEN D GAFFNEY
Sale Date 1948-01-26
Name CYRIL F GAFFNEY EST
Sale Date 1900-01-01
Name MABEL H WAINWRIGHT
Sale Date 1900-01-01

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Farmington 63 WEST MEATH LA 21250063 0.4100 Source Link
Property Use Residential
Primary Use Residential
Zone R20
Appraised Value 327,400
Assessed Value 229,180

Parties

Name MAHMOOD RAZIB
Sale Date 2022-06-16
Sale Price $345,000
Name SSA HOME IMPROVEMENT LLC
Sale Date 2020-10-19
Sale Price $185,000
Name STRAK EDWARD ESTATE OF
Sale Date 2020-08-17
Sale Price $0
Name STRAK EDWARD ESTATE OF
Sale Date 2020-05-21
Sale Price $0
Name STRAK EDWARD
Sale Date 1979-09-04
Sale Price $0
Plainville 108 WESTWOOD AVE R05804 0.2400 Source Link
Property Use Residential
Primary Use Residential
Zone R-10
Appraised Value 245,900
Assessed Value 172,130

Parties

Name STREIFEL JAMES A & MATOS DANIELLE M
Sale Date 2021-02-09
Sale Price $255,000
Name SSA HOME IMPROVEMENT LLC
Sale Date 2020-03-26
Sale Price $117,000
Name DEUTSCHE BANK NATIONAL TRUST CO
Sale Date 2019-11-22
Sale Price $149,600
Name STEEVES DEAN L
Sale Date 1988-04-21
Sale Price $0
Name STEEVES DEAN L & JOANNE
Sale Date 1985-01-04
Sale Price $0
Name STEEVES DEAN L & RIBES JOANNE
Sale Date 1984-08-20
Sale Price $0
Name LEVESQUE ROSAIRE
Sale Date 1959-11-23
Sale Price $0
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