Search icon

COMPO LUXURY HOMES LLC

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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
See something incorrect or outdated?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