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 |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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