Entity Name: | COMPO LUXURY HOMES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Feb 2015 |
Business ALEI: | 1168475 |
Annual report due: | 31 Mar 2026 |
Business address: | 11 Murvon Ct, Westport, CT, 06880-6827, United States |
Mailing address: | P. O. BOX 804, WESTPORT, CT, United States, 06881 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | CompoLuxHomes@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Eymard Chitty | Officer | 11 Murvon Ct, Westport, CT, 06880-6827, United States | +1 203-209-2499 | compoluxhomes@gmail.com | 11 Murvon CT., Westport, CT, 06880, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Eymard Chitty | Agent | 11 Murvon Ct, Westport, CT, 06880-6827, United States | 11 Murvon Ct, Westport, CT, 06880-6827, United States | +1 203-209-2499 | compoluxhomes@gmail.com | 11 Murvon CT., Westport, CT, 06880, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0658238 | HOME IMPROVEMENT CONTRACTOR | QUALIFIED | AUTHORIZED FOR HOME IMPROVEMENT | 2020-04-20 | - | - |
NHC.0014086 | NEW HOME CONSTRUCTION CONTRACTOR | ACTIVE | CURRENT | 2015-03-19 | 2023-10-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013049535 | 2025-02-24 | - | Annual Report | Annual Report | - |
BF-0012808303 | 2024-11-01 | 2024-11-01 | Interim Notice | Interim Notice | - |
BF-0012419181 | 2024-03-07 | - | Annual Report | Annual Report | - |
BF-0011206058 | 2023-02-08 | - | Annual Report | Annual Report | - |
BF-0010377833 | 2022-03-06 | - | Annual Report | Annual Report | 2022 |
BF-0010148863 | 2021-11-14 | - | Change of Business Address | Business Address Change | - |
0007210660 | 2021-03-09 | - | Annual Report | Annual Report | 2021 |
0006820262 | 2020-03-07 | - | Annual Report | Annual Report | 2020 |
0006425990 | 2019-03-05 | - | Annual Report | Annual Report | 2019 |
0006146304 | 2018-03-30 | - | Annual Report | Annual Report | 2018 |
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