Entity Name: | PESANTEZ HOME IMPROVEMENTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 26 Jun 2014 |
Business ALEI: | 1147703 |
Annual report due: | 26 Jun 2015 |
Business address: | 74 EDGEWOOD DR, WESTBROOK, CT, 06498 |
Mailing address: | No information provided |
ZIP code: | 06498 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSE PESANTEZ | Agent | 74 EDGEWOOD DR, WESTBROOK, CT, 06498, United States | 74 EDGEWOOD DR, WESTBROOK, CT, 06498, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSE PESANTEZ | Officer | 74 EDGEWOOD DR, WESTBROOK, CT, 06498, United States | 74 EDGEWOOD DR, WESTBROOK, CT, 06498, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0639676 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2014-07-15 | 2014-07-15 | 2014-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011773720 | 2023-04-25 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011660677 | 2023-01-11 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005137788 | 2014-06-26 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 27 Jan 2025
Sources: Connecticut's Official State Website