Search icon

HUDSON HOME SERVICES LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HUDSON HOME SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Sep 2015
Business ALEI: 1184991
Annual report due: 31 Mar 2026
Business address: 699 BLOOMFIELD AVE 2ND FLR, BLOOMFIELD, CT, 06002, United States
Mailing address: 699 BLOOMFIELD AVE 2ND FLR, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hudsonhomeservices@yahoo.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARLOS ALBERTO HUDSON Agent 699 BLOOMFIELD AVE 2ND FLR, BLOOMFIELD, CT, 06002, United States 699 BLOOMFIELD AVENUE, 2ND FLR, BLOOMFIELD, CT, 06002, United States +1 860-833-2122 HUDSONHOMESERVICES@YAHOO.COM 32 Jackson Rd, Bloomfield, CT, 06002-3927, United States

Officer

Name Role Business address Residence address
CARLOS A. HUDSON Officer 699 Bloomfield Ave, 2nd Flr, Bloomfield, CT, 06002-2462, United States 32 Jackson Rd, Bloomfield, CT, 06002-3927, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0790837 REAL ESTATE BROKER ACTIVE CURRENT 2015-09-16 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013055012 2025-03-31 - Annual Report Annual Report -
BF-0011215661 2024-04-18 - Annual Report Annual Report -
BF-0012413407 2024-04-18 - Annual Report Annual Report -
BF-0010209044 2022-03-20 - Annual Report Annual Report 2022
0007239653 2021-03-17 - Annual Report Annual Report 2016
0007239660 2021-03-17 - Annual Report Annual Report 2019
0007239658 2021-03-17 - Annual Report Annual Report 2018
0007239656 2021-03-17 - Annual Report Annual Report 2017
0007239662 2021-03-17 - Annual Report Annual Report 2020
0007239663 2021-03-17 - Annual Report Annual Report 2021

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003389240 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name HUDSON HOME SERVICES LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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