Search icon

DAMIAN HOME IMPROVEMENT L.L.C.

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

Company Details

Entity Name: DAMIAN HOME IMPROVEMENT L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jul 2014
Business ALEI: 1149735
Annual report due: 31 Mar 2025
Business address: 110 Maple Street, Seymour, CT, 06483, United States
Mailing address: 110 Maple Street, Seymour, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: zakrzewskimalgorzata@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
Malgorzata Zakrzewski Agent 110 Maple Street, Seymour, CT, 06483, United States 110 Maple Street, Seymour, CT, 06483, United States +1 203-814-2651 zakrzewskimalgorzata@gmail.com 110 Maple Street, Seymour, CT, 06483, United States

Officer

Name Role Business address Residence address
Lidia Zakrzewski Officer - 110 Maple Street, Seymour, CT, 06483, United States
MALGORZATA ZAKRZEWSKI Officer 110 Maple Street, Seymour, CT, 06483, United States 110 Maple Street, Seymour, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237336 2024-03-08 - Annual Report Annual Report -
BF-0011193413 2023-01-16 - Annual Report Annual Report -
BF-0010550552 2022-06-24 - Annual Report Annual Report -
BF-0008643247 2022-04-05 - Annual Report Annual Report 2016
BF-0009924740 2022-04-05 - Annual Report Annual Report -
BF-0008643242 2022-04-05 - Annual Report Annual Report 2018
BF-0008643245 2022-04-05 - Annual Report Annual Report 2020
BF-0008643252 2022-04-05 - Annual Report Annual Report 2017
BF-0008643254 2022-04-05 - Annual Report Annual Report 2019
BF-0008643239 2022-03-16 - Annual Report Annual Report 2015
See something incorrect or outdated?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