Search icon

EAST COAST IMPROVEMENTS, LLC

Company Details

Entity Name: EAST COAST IMPROVEMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 20 Mar 2015
Business ALEI: 1170660
Annual report due: 20 Mar 2016
Business address: 6 RACE STREET, PAWCATUCK, CT, 06379
Mailing address: 40 FERN DRIVE, WESTERLY, RI, 02891
ZIP code: 06379
County: New London
Place of Formation: CONNECTICUT
E-Mail: DANIELSCIRO@GMAIL.COM

Agent

Name Role
SUISMAN, SHAPIRO, WOOL, BRENNAN, GRAY & GREENBERG,P.C. Agent

Officer

Name Role Business address Residence address
DANIEL J. SCIRO Officer 6 RACE STREET, PAWCATUCK, CT, 06379, United States 40 FERN DRIVE, WESTERLY, RI, 02891, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0560014 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 2015-11-13 2015-11-30
HIC.0610166 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2006-04-12 2006-12-01 2007-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011801098 2023-05-11 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011692728 2023-02-07 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0005301847 2015-03-20 2015-03-20 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website