Entity Name: | COUNTY HOME IMPROVEMENTS L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 09 May 2016 |
Business ALEI: | 1205681 |
Annual report due: | 31 Mar 2024 |
Business address: | 79 Woodland St, Bristol, CT, 06010-5153, United States |
Mailing address: | 79 Woodland St, Bristol, CT, United States, 06010-5153 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jose@countyhomeimprovements.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 | |
---|---|---|---|---|---|---|
JOSE RAMOS | Agent | 79 Woodland St, Bristol, CT, 06010-5153, United States | 79 Woodland St, Bristol, CT, 06010-5153, United States | +1 860-681-3605 | jose@countyhomeimprovements.com | 18 FOREST AVENUE, ANSONIA, CT, 06401, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOSE RAMOS | Officer | 79 Woodland St, Bristol, CT, 06010-5153, United States | +1 860-681-3605 | jose@countyhomeimprovements.com | 18 FOREST AVENUE, ANSONIA, CT, 06401, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010224157 | 2023-06-26 | - | Annual Report | Annual Report | 2022 |
BF-0011449012 | 2023-06-26 | - | Annual Report | Annual Report | - |
BF-0009528006 | 2021-11-02 | - | Annual Report | Annual Report | 2017 |
BF-0009528008 | 2021-11-02 | - | Annual Report | Annual Report | 2020 |
BF-0009528007 | 2021-11-02 | - | Annual Report | Annual Report | 2018 |
BF-0009528009 | 2021-11-02 | - | Annual Report | Annual Report | 2019 |
BF-0009972334 | 2021-11-02 | - | Annual Report | Annual Report | - |
0005565112 | 2016-05-09 | 2016-05-09 | Business Formation | Certificate of Organization | - |
0005559308 | 2016-05-02 | 2016-05-02 | Name Reservation | Reservation of Name | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003371729 | Active | OFS | 2020-05-25 | 2025-05-25 | ORIG FIN STMT | |||||||||||||
|
Name | COUNTY HOME IMPROVEMENTS L.L.C. |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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