Search icon

COUNTY HOME IMPROVEMENTS L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

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 -

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
0003371729 Active OFS 2020-05-25 2025-05-25 ORIG FIN STMT

Parties

Name COUNTY HOME IMPROVEMENTS L.L.C.
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