Search icon

CHRISTIAN PINEDA HANDYMAN LLC

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

Company Details

Entity Name: CHRISTIAN PINEDA HANDYMAN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Jun 2015
Business ALEI: 1179571
Annual report due: 31 Mar 2025
Business address: 24 NASHVILLE RD, BETHEL, CT, 06801, United States
Mailing address: 24 NASHVILLE RD, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: christianpineda2477@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
Christian E Pineda Aguirre Agent 24 Nashville Road, Bethel, CT, 06801, United States 24 Nashville Road, Bethel, CT, 06801, United States +1 203-501-6922 christianpineda2477@gmail.com 24 Nashville RD, Bethel, CT, 06801, United States

Officer

Name Role Business address Phone E-Mail Residence address
Christian E Pineda Aguirre Officer 24 Nashville Road, Bethel, CT, 06801, United States +1 203-501-6922 christianpineda2477@gmail.com 24 Nashville RD, Bethel, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012417347 2024-04-17 - Annual Report Annual Report -
BF-0010238442 2024-01-21 - Annual Report Annual Report 2022
BF-0011218930 2024-01-21 - Annual Report Annual Report -
BF-0009912455 2021-08-13 - Annual Report Annual Report -
BF-0008883799 2021-08-13 - Annual Report Annual Report 2020
BF-0008883798 2021-08-12 - Annual Report Annual Report 2019
0006926850 2020-06-18 - Annual Report Annual Report 2018
0006135012 2018-03-22 - Annual Report Annual Report 2017
0006135007 2018-03-22 - Annual Report Annual Report 2016
0005904004 2017-08-04 2017-08-04 Interim Notice Interim Notice -
See something incorrect or outdated?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