Entity Name: | BETTERWAY HOME IMPROVEMENTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Mar 2015 |
Business ALEI: | 1172901 |
Annual report due: | 31 Mar 2025 |
Business address: | 3080 MAIN STREET, ROCKY HILL, CT, 06067, United States |
Mailing address: | 3080 MAIN STREET, ROCKY HILL, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rcooke62@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 | |
---|---|---|---|---|---|---|
LISA LIBERA COOKE | Agent | 3080 MAIN STREET, ROCKY HILL, CT, 06067, United States | 3080 MAIN STREET, ROCKY HILL, CT, 06067, United States | +1 860-463-9889 | RCOOKE62@GMAIL.COM | 3080 MAIN STREET, ROCKY HILL, CT, 06067, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD COOKE | Officer | 3080 MAIN STREET, ROCKY HILL, CT, 06067, United States | 3080 MAIN STREET, ROCKY HILL, CT, 06067, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0642246 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2015-04-28 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012421518 | 2024-03-09 | - | Annual Report | Annual Report | - |
BF-0011201187 | 2023-02-25 | - | Annual Report | Annual Report | - |
BF-0010203415 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
BF-0010164599 | 2021-12-10 | - | Interim Notice | Interim Notice | - |
0007143070 | 2021-02-10 | - | Annual Report | Annual Report | 2021 |
0007143060 | 2021-02-10 | - | Annual Report | Annual Report | 2020 |
0006501793 | 2019-03-27 | - | Annual Report | Annual Report | 2019 |
0006143360 | 2018-03-28 | - | Annual Report | Annual Report | 2018 |
0005802274 | 2017-03-27 | - | Annual Report | Annual Report | 2017 |
0005802273 | 2017-03-27 | - | Annual Report | Annual Report | 2016 |
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