Search icon

TONY'S HOME IMPROVEMENTS LLC

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

Company Details

Entity Name: TONY'S HOME IMPROVEMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 2014
Business ALEI: 1143586
Annual report due: 31 Mar 2026
Business address: 3 Stonewall Ln, Trumbull, CT, 06611-3528, United States
Mailing address: 3 Stonewall Ln, Trumbull, CT, United States, 06611-3528
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tonyshomeimprovementsct@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
ABREU & AFFILIATES, LLC Agent

Officer

Name Role Business address Residence address
RODRIGUEZ PALMA ROBERTO Officer 505 WESTPORT AVENUE, UNIT 29, NORWALK, CT, 06851, United States 505 WESTPORT AVENUE, UNIT 29, NORWALK, CT, 06851, United States
ADA GUADALUPE CRUZATE-MONTALVO Officer 505 WESTPORT AVENUE, UNIT 29, NORWALK, CT, 06851, United States 505 WESTPORT AVENUE, UNIT 29, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037140 2025-01-08 - Annual Report Annual Report -
BF-0012356182 2024-04-24 - Annual Report Annual Report -
BF-0011907521 2023-07-31 2023-07-31 Change of Business Address Business Address Change -
BF-0010630481 2023-02-14 - Annual Report Annual Report -
BF-0011320104 2023-02-14 - Annual Report Annual Report -
BF-0008236166 2022-05-26 - Annual Report Annual Report 2019
BF-0008236167 2022-05-26 - Annual Report Annual Report 2018
BF-0008236169 2022-05-26 - Annual Report Annual Report 2020
BF-0009949699 2022-05-26 - Annual Report Annual Report -
BF-0008236168 2022-05-26 - 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See something incorrect or outdated?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