Search icon

BETTERWAY HOME IMPROVEMENTS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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
See something incorrect or outdated? Let us know

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